GBP ENGINEERS LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Final account prior to dissolution in MVL (final account attached) |
24/01/2524 January 2025 | Registered office address changed from C/O:Begbies Traynor (Cetral) Llp 7 Queens Gardens Aberdeen AB15 4YD to 4-5C/O: Begbies Tryanor (Central) Llp Suite L1 & L2 Woodnburn House 4/5 Golden Square Aberdeen AB10 1rd on 2025-01-24 |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Registered office address changed from Culmellie Muir of Fowlis Alford Aberdeenshire AB33 8NY United Kingdom to C/O:Begbies Traynor (Cetral) Llp 7 Queens Gardens Aberdeen AB15 4YD on 2021-11-10 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-01-31 |
16/07/2116 July 2021 | Notification of Gemma Pitt as a person with significant control on 2021-07-16 |
16/07/2116 July 2021 | Change of details for Mr Barrie Pitt as a person with significant control on 2021-07-16 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-16 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/09/2018 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
26/09/1926 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | PSC'S CHANGE OF PARTICULARS / MR BARRIE PITT / 24/01/2018 |
25/01/1825 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA PITT / 24/01/2018 |
25/01/1825 January 2018 | REGISTERED OFFICE CHANGED ON 25/01/2018 FROM OLD SHEPHERS COTTAGE CASTLETON OF ASLOUN ALFORD AB33 8NR |
25/01/1825 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE PITT / 24/01/2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
12/01/1712 January 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 10 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/02/167 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/02/153 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/02/147 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/03/131 March 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
04/01/134 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE PITT / 16/11/2012 |
04/01/134 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA PITT / 16/11/2012 |
16/11/1216 November 2012 | REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 38 ROWAN CRESCENT MENSTRIE CLACKMANNANSHIRE FK11 7DS UNITED KINGDOM |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
28/01/1228 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
21/01/1121 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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