G.B. TERMINALS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Register inspection address has been changed to The Anchorage 34 Bridge Street Reading RG1 2LU

View Document

11/06/2511 June 2025 Register(s) moved to registered inspection location The Anchorage 34 Bridge Street Reading RG1 2LU

View Document

24/12/2424 December 2024 Full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

02/01/242 January 2024 Full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Memorandum and Articles of Association

View Document

15/06/2315 June 2023 Resolutions

View Document

05/06/235 June 2023 Registration of charge 026231710001, created on 2023-06-02

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

10/02/2210 February 2022 Termination of appointment of Michael Guy Longman as a director on 2022-01-18

View Document

06/01/226 January 2022 Full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MICHAEL GUY LONGMAN

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MICHELE SIMPSON

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR YANIV JUDAH

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR MAUREEN JUDAH

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR SAMSON JUDAH

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR CALE JUDAH

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, SECRETARY JOHN GUNN

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / GBA (HOLDINGS) LIMITED / 20/09/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GBA (HOLDINGS) LIMITED

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/07/166 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

02/01/162 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

29/06/1529 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

07/07/147 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN DALTON

View Document

03/07/123 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

07/07/117 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

24/07/1024 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JUDAH / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN SAMSON SASSOON SAMUEL JUDAH / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DALTON / 02/11/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN CHARLES GUNN / 02/11/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/11/9710 November 1997 REGISTERED OFFICE CHANGED ON 10/11/97 FROM: UNITED HOUSE KING GEORGE DOCK HULL HU9 5PR

View Document

29/06/9729 June 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED

View Document

16/01/9716 January 1997 SECRETARY RESIGNED

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 COMPANY NAME CHANGED G.B. AGENCIES (BREAK BULK) LIMIT ED CERTIFICATE ISSUED ON 26/03/96

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 24/06/93; CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 NC INC ALREADY ADJUSTED 30/03/93

View Document

18/04/9318 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9318 April 1993 £ NC 100000/100100 30/03/93

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 24/06/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/923 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/08/9130 August 1991 REGISTERED OFFICE CHANGED ON 30/08/91 FROM: 95 SPRING BANK HULL HU3 1BH

View Document

28/07/9128 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9122 July 1991 ALTER MEM AND ARTS 24/06/91

View Document

17/07/9117 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 REGISTERED OFFICE CHANGED ON 17/07/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

24/06/9124 June 1991 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