GBR-PRICE DEPOT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewChange of details for Weeland Gbr Limited as a person with significant control on 2025-08-04

View Document

02/09/252 September 2025 NewCurrent accounting period extended from 2025-08-31 to 2025-09-30

View Document

11/08/2511 August 2025 Certificate of change of name

View Document

11/08/2511 August 2025 Change of name notice

View Document

05/08/255 August 2025 Certificate of change of name

View Document

04/08/254 August 2025 Change of details for Weeland Gbr Limited as a person with significant control on 2025-07-31

View Document

01/08/251 August 2025 Notification of Weeland Gbr Limited as a person with significant control on 2025-07-31

View Document

01/08/251 August 2025 Cessation of Alfreton Holdings Limited as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 Appointment of Mr Neil David Brogden as a director on 2025-07-31

View Document

31/07/2531 July 2025 Termination of appointment of Timothy James Brown as a director on 2025-07-31

View Document

31/07/2531 July 2025 Termination of appointment of Andrew Shaw as a director on 2025-07-31

View Document

31/07/2531 July 2025 Termination of appointment of David Ian Heeks as a director on 2025-07-31

View Document

31/07/2531 July 2025 Termination of appointment of David John Perry as a director on 2025-07-31

View Document

31/07/2531 July 2025 Registered office address changed from 10 Roman Ridge Road Sheffield S9 1GB England to C/O Hph Accountants Llp 54 Bootham York YO30 7XZ on 2025-07-31

View Document

31/07/2531 July 2025 Appointment of Mr Richard Ingham as a director on 2025-07-31

View Document

26/02/2526 February 2025 Change of details for Alfreton Holdings Limited as a person with significant control on 2023-10-23

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/01/2522 January 2025 Register inspection address has been changed from Copthall House 1 New Road Stourbridge DY8 1PH England to 10 10 Roman Ridge Road Sheffield S9 1GB

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

18/12/2318 December 2023 Register(s) moved to registered office address 10 Roman Ridge Road Sheffield S9 1GB

View Document

18/12/2318 December 2023 Register(s) moved to registered office address 10 Roman Ridge Road Sheffield S9 1GB

View Document

23/10/2323 October 2023 Registered office address changed from Dartmouth House Clifford Lister Business Centre, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL England to 10 Roman Ridge Road Sheffield S9 1GB on 2023-10-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

09/11/229 November 2022 Appointment of Mr David John Perry as a director on 2022-09-01

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

17/11/2117 November 2021 Register inspection address has been changed from C/O Garrandale No.7 Northedge Business Park Alfreton Road Derby Derbyshire DE21 4AP England to Copthall House 1 New Road Stourbridge DY8 1PH

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/11/1827 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

12/04/1812 April 2018 SECOND FILING OF AP01 FOR ANDREW SHAW

View Document

28/03/1828 March 2018 ALTER ARTICLES 19/03/2018

View Document

15/01/1815 January 2018 SECRETARY APPOINTED MR STEFAN GACKOWSKI

View Document

21/12/1721 December 2017 CESSATION OF GARRANDALE LIMITED AS A PSC

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFRETON HOLDINGS LIMITED

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

06/12/176 December 2017 COMPANY NAME CHANGED GARRANDALE RAIL LIMITED
CERTIFICATE ISSUED ON 06/12/17

View Document

06/12/176 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

26/01/1726 January 2017 ADOPT ARTICLES 09/01/2017

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR ANDREW SHAW

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071051080001

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLINGTON

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PRENTICE

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

07/12/167 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FOXCROFT

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR TIMOTHY JAMES BROWN

View Document

16/12/1516 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

24/07/1524 July 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

06/03/156 March 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

19/12/1319 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

20/05/1320 May 2013 PREVEXT FROM 31/10/2012 TO 28/02/2013

View Document

19/12/1219 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 30/10/11

View Document

22/12/1122 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JEREMY PRENTICE / 01/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SPENCER FOXCROFT / 20/12/2011

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR ANDREW MILLINGTON

View Document

08/03/118 March 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

10/02/1110 February 2011 PREVSHO FROM 31/12/2010 TO 31/10/2010

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MALCOLM JEREMY PRENTICE

View Document

25/08/1025 August 2010 ARTICLES OF ASSOCIATION

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR KEELEX CORPORATE SERVICES LIMITED

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED JOHN SPENCER FOXCROFT

View Document

28/01/1028 January 2010 CHANGE OF NAME 18/01/2010

View Document

28/01/1028 January 2010 COMPANY NAME CHANGED KEELEX 346 LIMITED CERTIFICATE ISSUED ON 28/01/10

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KAPLAN

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM ST PETERS HOUSE ST MARY'S WHARF MANSFIELD ROAD DERBY DERBYSHIRE DE1 3TP

View Document

28/01/1028 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1026 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1026 January 2010 18/01/10 STATEMENT OF CAPITAL GBP 200

View Document

15/12/0915 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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