GB ENGINEERING & DESIGN LIMITED

Company Documents

DateDescription
05/11/195 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/1928 October 2019 APPLICATION FOR STRIKING-OFF

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 236 CHICKERELL ROAD WEYMOUTH DORSET DT4 0QY

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRANT CHRISTOPHER BAILEY / 27/02/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT BAILEY

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/07/166 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRANT CHRISTOPHER BAILEY / 13/08/2015

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 3 SHAFTESBURY CLOSE WEST MOORS FERNDOWN DORSET BH22 0DZ ENGLAND

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM C/O WAVE ACCOUNTING SOLUTIONS LTD PO BOX 7822 BOURNEMOUTH DORSET BH11 0FZ

View Document

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY JANE BAILEY

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM C/O WAVE ACCOUNTING SOLUTIONS LTD PO BOX 7822 BOURNEMOUTH DORSET BH11 0FZ ENGLAND

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 11 DENSOME WOOD WOODGREEN FORDINGBRIDGE HAMPSHIRE SP6 2BE ENGLAND

View Document

04/12/134 December 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM ANTELOPE CHAMBERS ANTELOPE WALK CORNHILL DORCHESTER DORSET DT1 1BE

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1226 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE BAILEY / 07/09/2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRANT CHRISTOPHER BAILEY / 07/09/2011

View Document

06/09/116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT CHRISTOPHER BAILEY / 13/04/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT BAILEY / 06/04/2009

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 8 PARK LANE COURT 6 KIRTLETON AVENUE WEYMOUTH DORSET DT4 7PT

View Document

05/09/085 September 2008 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