G B BUSINESS SERVICES LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/12/2324 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 UNAUDITED ABRIDGED

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SKIRROW / 20/04/2020

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN SKIRROW / 20/04/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SKIRROW / 20/04/2020

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH SKIRROW / 20/04/2020

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN SKIRROW / 05/04/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN SKIRROW / 13/06/2017

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH SKIRROW

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SKIRROW / 13/06/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 ADOPT ARTICLES 31/03/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/11/1623 November 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY JOHN BELFORD

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039644020001

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 52 EGREMONT POST OFFICE 52 MAIN STREET EGREMONT CUMBRIA CA22 2AA

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 04/04/15 NO CHANGES

View Document

07/04/157 April 2015

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 04/04/12 NO CHANGES

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/05/1125 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SKIRROW / 01/01/2010

View Document

12/04/1012 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/01/1019 January 2010 SECRETARY APPOINTED MR JOHN BELFORD

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MRS SUSAN SKIRROW

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE WILLIS

View Document

16/04/0916 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: EGREMONT POST OFFICE 51-53 MAIN STREET EGREMONT CUMBRIA CA22 2AA

View Document

12/06/0712 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 70, ROW BROW PARK,, DEARHAM, MARYPORT, CUMBRIA, CA15 7JU

View Document

04/04/064 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 2 LOWTHER WENT SOUTH STREET COCKERMOUTH CUMBRIA CA13 9RT

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company