GALEBEST CONTRACTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Unaudited abridged accounts made up to 2024-10-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/05/2428 May 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-22 with updates |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-10-31 |
06/12/216 December 2021 | Satisfaction of charge 082623860001 in full |
06/12/216 December 2021 | Satisfaction of charge 082623860002 in full |
16/11/2116 November 2021 | Cessation of Glyn Douglas Stephen Bell as a person with significant control on 2021-11-16 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/03/2125 March 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 22/10/2020 |
24/03/2124 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
24/03/2124 March 2021 | PSC'S CHANGE OF PARTICULARS / MR GLYN DOUGLAS STEPHEN BELL / 12/03/2020 |
24/03/2124 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYN BELL |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/10/2029 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYN DOUGLAS STEPHEN BELL |
29/04/2029 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | APPOINTMENT TERMINATED, SECRETARY ROBERT PRICE |
04/03/204 March 2020 | DIRECTOR APPOINTED MR GLYN BELL |
04/03/204 March 2020 | CESSATION OF ROBERT ALAN PRICE AS A PSC |
04/03/204 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/07/1910 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PRICE / 24/10/2016 |
24/10/1624 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN BELL / 14/10/2016 |
24/10/1624 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN PRICE / 14/10/2016 |
24/10/1624 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PRICE / 24/10/2016 |
28/04/1628 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082623860002 |
22/04/1622 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082623860001 |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PRICE / 01/10/2014 |
07/11/147 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
06/11/146 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PRICE / 01/10/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | DIRECTOR APPOINTED MR JAMES STEPHEN BELL |
06/11/136 November 2013 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM ROTHER VALLEY WAY HOLBROOK SHEFFIELD S19 5RW |
06/11/136 November 2013 | DIRECTOR APPOINTED MR ROBERT ALAN PRICE |
06/11/136 November 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES BELL |
06/11/136 November 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE |
05/11/135 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1222 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GALEBEST CONTRACTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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