GB ELECTRICAL AND BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

29/05/2529 May 2025 Change of details for Gb Corporate Holdings Limited as a person with significant control on 2025-02-12

View Document

05/03/255 March 2025 Registration of charge 053926390005, created on 2025-02-28

View Document

05/03/255 March 2025 Registration of charge 053926390004, created on 2025-02-28

View Document

12/02/2512 February 2025 Registered office address changed from Unit 21 Beech Business Park Tillington Road Hereford HR4 9QJ United Kingdom to Beech Lane Beech Lane Rotherwas Industrial Estate Hereford HR2 6FG on 2025-02-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/10/242 October 2024 Director's details changed for Mr Matthew Ernest Edwards on 2024-10-02

View Document

03/06/243 June 2024 Director's details changed for Mr Shane Adams on 2024-04-19

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

26/04/2426 April 2024 Director's details changed for Mr Mark Albert Stedman on 2024-04-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/05/2312 May 2023 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Change of details for Gb Corporate Holdings Limited as a person with significant control on 2022-05-16

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Director's details changed for Mr Christopher Greenall on 2022-11-28

View Document

21/10/2221 October 2022 Satisfaction of charge 053926390003 in full

View Document

14/09/2214 September 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Registered office address changed from Unit 36 Three Elms Trading Estate Hereford HR4 9PU United Kingdom to Unit 21 Beech Business Park Tillington Road Hereford HR4 9QJ on 2022-05-16

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/04/219 April 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM ACRE ACCOUNTANCY, UNIT 2, FOLEY WORKS FOLEY TRADING ESTATE HEREFORD HR1 2SF ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 07/03/20 STATEMENT OF CAPITAL GBP 100

View Document

21/09/2021 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/2021 September 2020 PURCHASE CONTRACT 07/08/2020

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE PICKERING

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, SECRETARY TERENCE PICKERING

View Document

10/08/2010 August 2020 SECRETARY APPOINTED MR CHRISTOPHER GREENALL

View Document

18/05/2018 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

05/05/205 May 2020 13/01/20 STATEMENT OF CAPITAL GBP 400

View Document

19/03/2019 March 2020 ARTICLES OF ASSOCIATION

View Document

04/02/204 February 2020 ALTER ARTICLES 13/01/2020

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR SHANE ADAMS

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR MARK ALBERT STEDMAN

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER GREENALL

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR MATTHEW ERNEST EDWARDS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/12/1915 December 2019 AUDITOR'S RESIGNATION

View Document

25/11/1925 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MARTELL

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR TERENCE MARTIN PICKERING

View Document

03/06/193 June 2019 SECRETARY APPOINTED MR TERENCE MARTIN PICKERING

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE MARTIN PICKERING

View Document

03/06/193 June 2019 CESSATION OF CHARGEMASTER LIMITED AS A PSC

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROY WILLIAMSON

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE THORNTON

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY SUNBURY SECRETARIES LIMITED

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 500 CAPABILITY GREEN LUTON LU1 3LS UNITED KINGDOM

View Document

29/05/1929 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053926390002

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / CHARGEMASTER PLC / 06/04/2016

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / CHARGEMASTER PLC / 13/07/2018

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

13/12/1813 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 10/09/2018

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM C/O DEBRA SHIRLEY, CHARGEMASTER PLC 750 CAPABILITY GREEN MULBERRY HOUSE LUTON LU1 3LU ENGLAND

View Document

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SOLOMON

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY DAMON READ

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR TERENCE MICHAEL THORNTON

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR ROY ERIC WILLIAMSON

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAMON READ

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE PICKERING

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN PICKERING

View Document

31/07/1831 July 2018 CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HIGGINS

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HIGGINS

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HIGGINS

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR DAMON FREDERICK READ

View Document

09/03/189 March 2018 SECRETARY APPOINTED MR DAMON FREDERICK READ

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053926390002

View Document

29/09/1629 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

03/05/163 May 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

03/05/163 May 2016 SECRETARY APPOINTED MR CHRISTOPHER HIGGINS

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN PICKERING

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM C/O DEBRA SHIRLEY MULBERRY HOUSE 750 CAPABILITY GREEN LUTON LU1 3LU ENGLAND

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

09/07/159 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 29-35 PORTLAND STREET HEREFORD HR4 9JF

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR JEFFREY SOLOMON

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HIGGINS

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR DAVID KENNETH MARTELL

View Document

10/04/1510 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

25/03/1425 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/03/1220 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/03/1125 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/04/101 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MARTIN PICKERING / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE PICKERING / 01/10/2009

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM MAYCROFT HOUSE WINNAL ALLENSMORE HEREFORD HEREFORDSHIRE HR2 9BS

View Document

04/06/094 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/091 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: SULLIVAN HOUSE WIDEMARSH STREET HEREFORD HR4 9HG

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 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