GB FINANCIALS LIMITED

Company Documents

DateDescription
15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

01/06/181 June 2018 PREVEXT FROM 28/02/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 SECRETARY'S CHANGE OF PARTICULARS / JULIA BEESLEY / 01/05/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL BEESLEY / 01/05/2018

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 1 BEDE ISLAND ROAD LEICESTER LE2 7EA ENGLAND

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MICHAEL BEESLEY

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 CESSATION OF GARY MICHAEL BEESLEY AS A PSC

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MICHAEL BEESLEY

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/01/1710 January 2017 30/11/16 STATEMENT OF CAPITAL GBP 10.0

View Document

10/01/1710 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN WHITE

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM THE FOREST ROCK OFFICES LEICESTER ROAD WHITWICK COALVILLE LEICESTERSHIRE LE67 5GQ ENGLAND

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL BEESLEY / 19/10/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NICHOLAS WHITE / 19/10/2015

View Document

19/10/1519 October 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIA BEESLEY / 19/10/2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM UNIT 6 CARTWRIGHT COURT CARTWRIGHT WAY BARDON HILL LEICESTERSHIRE LE67 1UE

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM THE FOREST ROCK OFFICES LEICESTER ROAD WHITWICK COALVILLE LEICESTERSHIRE LE67 5GQ ENGLAND

View Document

27/08/1527 August 2015 SOLVENCY STATEMENT DATED 07/07/15

View Document

27/08/1527 August 2015 REDUCE ISSUED CAPITAL 07/07/2015

View Document

27/08/1527 August 2015 27/08/15 STATEMENT OF CAPITAL GBP 13.30

View Document

27/08/1527 August 2015 STATEMENT BY DIRECTORS

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL BEESLEY / 06/07/2015

View Document

06/07/156 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIA BEESLEY / 06/07/2015

View Document

06/07/156 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR STEVEN NICHOLAS WHITE

View Document

11/08/1111 August 2011 ADOPT ARTICLES 01/08/2011

View Document

11/08/1111 August 2011 SUB-DIVISION 01/08/11

View Document

11/08/1111 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 13.30

View Document

19/01/1119 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL BEESLEY / 19/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 26 FOSSE ROAD CENTRAL LEICESTER LEICESTERSHIRE LE3 5PR

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 28/02/05

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

19/01/0519 January 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