GBA ENGINEERING AND CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

14/04/2514 April 2025 Notification of a person with significant control statement

View Document

27/03/2527 March 2025 Cancellation of shares. Statement of capital on 2025-02-13

View Document

27/03/2527 March 2025 Purchase of own shares.

View Document

26/03/2526 March 2025 Cessation of Peter Clive Alan Watts as a person with significant control on 2025-02-13

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/03/256 March 2025 Appointment of Mr Peter Clive Alan Watts as a secretary on 2025-03-01

View Document

05/03/255 March 2025 Termination of appointment of Jane Colson as a secretary on 2025-02-28

View Document

05/03/255 March 2025 Termination of appointment of Simon Mark De Lossy De Ville Swann as a director on 2025-02-13

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

09/10/239 October 2023 Cessation of Gba Srl Engineering and Construction as a person with significant control on 2023-10-09

View Document

06/07/236 July 2023 Registration of charge 034524880004, created on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

20/10/2120 October 2021 Appointment of Mr Pierpaolo Magnavacca as a director on 2021-10-12

View Document

20/10/2120 October 2021 Appointment of Mr Massimo Zoni as a director on 2021-10-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/04/2123 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/11/1530 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/10/1424 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MAGNAVACCA / 01/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/11/1317 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 SECRETARY APPOINTED MRS JANE COLSON

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA WATTS

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/10/1223 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER CLIVE ALAN WATTS / 15/12/2011

View Document

07/12/117 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ENGLISH

View Document

06/12/116 December 2011 SECRETARY APPOINTED MS VICTORIA WATTA

View Document

06/12/116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA WATTA / 06/04/2011

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR SIMON MARK DE LOSSY DE VILLE SWANN

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ENGLISH

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MAGNAVACCA / 30/09/2011

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR DEVANTI BARDOLI

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER CLIVE ALAN WATTS / 30/09/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WILLIAM ENGLISH / 07/06/2010

View Document

29/10/1029 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES WILLIAM ENGLISH / 07/06/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MAGNAVACCA / 20/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WILLIAM ENGLISH / 20/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CLIVE ALAN WATTS / 20/10/2009

View Document

01/12/091 December 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/11/0621 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 AUDITOR'S RESIGNATION

View Document

24/08/0524 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 4 KINGFISHER COURT FARNHAM ROAD SLOUGH BERKSHIRE SL2 1JF

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: PARK HOUSE 1 HEDGERLEY LANE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7NP

View Document

17/07/0017 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/00

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/04/005 April 2000 £ NC 50000/1000000 20/03/00

View Document

05/04/005 April 2000 NC INC ALREADY ADJUSTED 20/03/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/06/98

View Document

31/10/9731 October 1997 REGISTERED OFFICE CHANGED ON 31/10/97 FROM: C/O LEUTY & LYNCH 22B MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AP

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

20/10/9720 October 1997 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