G & B ENGINEERS LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/07/1416 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/07/135 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/07/1212 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/07/118 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/07/1029 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BOND / 02/10/2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: G OFFICE CHANGED 09/05/03 ELMFIELD ROAD MORLEY LEEDS LS27 0EL

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

25/10/0125 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/0118 June 2001 NC INC ALREADY ADJUSTED 30/05/01

View Document

18/06/0118 June 2001 � NC 100/100000 30/05/01

View Document

26/04/0126 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01

View Document

10/07/0010 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

07/08/947 August 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

17/09/9317 September 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/923 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: G OFFICE CHANGED 03/05/90 25 OAK ROAD MORLEY LEEDS LS27 OPU

View Document

30/03/9030 March 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 28/02

View Document

14/03/9014 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/908 March 1990 ALTER MEM AND ARTS 20/02/90

View Document

23/11/8923 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/896 November 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/892 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8923 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/8923 March 1989 NEW DIRECTOR APPOINTED

View Document

23/03/8923 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/8923 March 1989 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/899 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

15/12/8815 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/11/8810 November 1988 REGISTERED OFFICE CHANGED ON 10/11/88 FROM: G OFFICE CHANGED 10/11/88 STANNINGLEY HALL 81 BRADFORD ROAD STANNINGLEY PUDSEY LS28 6AT

View Document

10/11/8810 November 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED

View Document

23/08/8723 August 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/08/8723 August 1987 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/8716 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/02/8711 February 1987 COMPANY NAME CHANGED SHINEHOPE LIMITED CERTIFICATE ISSUED ON 11/02/87

View Document

29/01/8729 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8720 January 1987 REGISTERED OFFICE CHANGED ON 20/01/87 FROM: G OFFICE CHANGED 20/01/87 25 OAK ROAD MORLEY LEEDS LS270PV

View Document

20/01/8720 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/8613 December 1986 REGISTERED OFFICE CHANGED ON 13/12/86 FROM: G OFFICE CHANGED 13/12/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

08/12/868 December 1986 GAZETTABLE DOCUMENT

View Document

30/09/8630 September 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information