G & B PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Change of details for Mr George William Barton as a person with significant control on 2025-06-19 |
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-19 with no updates |
19/06/2519 June 2025 New | Change of details for Mr George William Barton as a person with significant control on 2025-06-19 |
19/06/2519 June 2025 New | Director's details changed for Mr George William Barton on 2025-06-19 |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
04/04/244 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-19 with updates |
24/03/2324 March 2023 | Current accounting period extended from 2023-06-30 to 2023-10-31 |
20/03/2320 March 2023 | Change of details for Mr George William Barton as a person with significant control on 2023-03-20 |
20/03/2320 March 2023 | Notification of Beth Barton as a person with significant control on 2023-02-13 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-06-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
04/03/204 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BETH BARTON / 07/11/2017 |
09/11/179 November 2017 | SECRETARY APPOINTED MRS BETH BARTON |
09/11/179 November 2017 | DIRECTOR APPOINTED MRS BETH BARTON |
09/11/179 November 2017 | APPOINTMENT TERMINATED, SECRETARY KAREN BARTON |
09/11/179 November 2017 | APPOINTMENT TERMINATED, DIRECTOR KAREN BARTON |
09/11/179 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS BETH BARTON / 07/11/2017 |
09/11/179 November 2017 | CESSATION OF KAREN JUDITH BARTON AS A PSC |
31/10/1731 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 048203970005 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/07/1621 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/06/1618 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 048203970004 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/12/1311 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 048203970003 |
05/12/135 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 048203970002 |
09/08/139 August 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/07/138 July 2013 | ADOPT ARTICLES 10/04/2013 |
03/07/133 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/04/1317 April 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/04/1317 April 2013 | COMPANY NAME CHANGED INHOME CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 17/04/13 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
09/07/129 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
11/07/1111 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
23/04/1123 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
13/07/1013 July 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM BARTON / 01/01/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/08/0912 August 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
25/07/0825 July 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
09/08/079 August 2007 | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
27/07/0627 July 2006 | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
28/06/0528 June 2005 | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
22/07/0422 July 2004 | DIRECTOR RESIGNED |
30/06/0430 June 2004 | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | NEW DIRECTOR APPOINTED |
25/07/0325 July 2003 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04 |
25/07/0325 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/07/0325 July 2003 | REGISTERED OFFICE CHANGED ON 25/07/03 FROM: DONCASTER ROAD, LANGOLD WORKSOP NOTTINGHAMSHIRE S81 9RT |
25/07/0325 July 2003 | NEW DIRECTOR APPOINTED |
25/07/0325 July 2003 | SECRETARY RESIGNED |
25/07/0325 July 2003 | DIRECTOR RESIGNED |
03/07/033 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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