GBT EXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/12/2415 December 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/01/2328 January 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/01/2214 January 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/04/219 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/06/204 June 2020 DIRECTOR APPOINTED MR MICHAEL JOHN DREW

View Document

16/01/2016 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MISS NICOLA JANE BOSSEN / 15/08/2019

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DREW

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY JOHN DREW

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR MICHAEL JOHN DREW

View Document

29/03/1929 March 2019 SECRETARY APPOINTED MISS NICOLA JANE BOSSEN

View Document

19/11/1819 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

12/10/1812 October 2018 CESSATION OF NICOLA JANE BOSSEN AS A PSC

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN DREW

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM RIVERSIDE MOUNTBATTEN WAY CONGLETON CW12 1DY ENGLAND

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM CASTLE FARM NEWBOLD ASTBURY CONGLETON CHESHIRE CW12 3NW

View Document

10/12/1710 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA BOSSEN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/10/1615 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1528 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/09/1430 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/09/1325 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/09/1210 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

19/11/1019 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DREW / 15/08/2010

View Document

08/09/108 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BOSSEN / 15/08/2010

View Document

18/12/0918 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: BRIGGS PAYROLL SERVICES PO BOX 247 CONGLETON CW12 3WT

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

14/09/0614 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: THE POST HOUSE MILL STREET CONGLETON CHESHIRE CW12 1AB

View Document

24/08/0424 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: THE POST HOUSE, MILL STREET CONGLETON CHESHIRE CW12 1AB

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 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