GBH EXHIBITION FORWARDING LIMITED

Company Documents

DateDescription
05/10/255 October 2025 NewConfirmation statement made on 2025-10-05 with no updates

View Document

18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Director's details changed for Mr Michael Robert Hunter on 2023-01-04

View Document

04/01/234 January 2023 Satisfaction of charge 4 in full

View Document

04/01/234 January 2023 Satisfaction of charge 3 in full

View Document

04/01/234 January 2023 Satisfaction of charge 2 in full

View Document

04/01/234 January 2023 Satisfaction of charge 1 in full

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/11/1419 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 SECRETARY APPOINTED MR CHRISTOPHER PHILLIP TORR

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL HUNTER

View Document

25/10/1325 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/05/1327 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN HUNTER

View Document

13/10/1213 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1111 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/10/108 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUNTER / 20/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT HUNTER / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT HUNTER / 20/11/2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9719 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/02/974 February 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/01/9725 January 1997 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/04/9512 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 REGISTERED OFFICE CHANGED ON 12/04/95 FROM: STANLEY HOUSE 11 LEWES ROAD NEWHAVEN EAST SUSSEX BN9 9QY

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/11/9418 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/11/9418 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/01/9419 January 1994 ; REGISTERED OFFICE CHANGED ON 19/01/94

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9314 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/02/9322 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/9322 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92 FROM: COMPASS HOUSE THE SQUARE NEWHAVEN EAST SUSSEX BN9 9QS

View Document

15/02/9215 February 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/01/9215 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9129 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/11/9014 November 1990 REGISTERED OFFICE CHANGED ON 14/11/90 FROM: 32a WEYMOUTH STREET LONDON W1M 3FA

View Document

11/12/8911 December 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 DIRECTOR RESIGNED

View Document

01/08/891 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

05/04/895 April 1989 REGISTERED OFFICE CHANGED ON 05/04/89 FROM: 16 HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1M 0HJ

View Document

06/02/896 February 1989 REGISTERED OFFICE CHANGED ON 06/02/89 FROM: 32A WEYMOUTH STREET LONDON W1N 3FA

View Document

25/01/8925 January 1989 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/12/871 December 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/11/8627 November 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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