G. & B. COMPRESSOR HIRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewTermination of appointment of Sheila Rose Huckle as a secretary on 2025-09-08

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Change of details for Mrs Sheila Rose Huckle as a person with significant control on 2024-08-05

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

31/07/2331 July 2023 Director's details changed for Mrs Sheila Rose Huckle on 2023-07-31

View Document

28/07/2328 July 2023 Secretary's details changed for Mrs Sheila Rose Huckle on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Mrs Sheila Rose Huckle on 2022-01-05

View Document

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

View Accounts

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/01/1523 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MRS LYNSEY DANIELLE STRIEBIG

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR BEN HUCKLE

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR PATRICK HENRY HUCKLE

View Document

23/03/1223 March 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/108 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 38 COWSLIP ROAD SOUTH WOODFORD LONDON E18 1JW

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 221 CRANBROOK ROAD ILFORD ESSEX IG1 4TD

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/035 April 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 05/05/99

View Document

01/03/011 March 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACC. REF. DATE SHORTENED FROM 05/05/00 TO 31/03/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 05/05/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 05/05/97

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 05/05/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: 197, CRANBROOK ROAD, ILFORD, ESSEX. IG1 4TA.

View Document

09/01/969 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 05/05/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/94

View Document

07/03/947 March 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/93

View Document

04/10/934 October 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 05/05/92

View Document

04/10/934 October 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 FIRST GAZETTE

View Document

06/07/926 July 1992 REGISTERED OFFICE CHANGED ON 06/07/92 FROM: BYRON LODGE 21 ST MARYS AVENUE WANSTEAD LONDON E11 2NR

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 05/05/91

View Document

06/07/926 July 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 05/05/90

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 05/05/89

View Document

17/09/9017 September 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 05/05/88

View Document

08/03/888 March 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 05/05/87

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 05/05/86

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 05/05/85

View Document

01/10/861 October 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

05/05/725 May 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information