GBU TOOLING LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

22/03/2422 March 2024 Registered office address changed from 268 Bath Road Slough SL1 4DX England to 268 C/O Grey and Green Limited Bath Road Slough SL1 4DX on 2024-03-22

View Document

22/03/2422 March 2024 Registered office address changed from C/O Grey and Green Limited, 4 Cordwallis Street, Maidenhead SL6 7BE England to 268 Bath Road Slough SL1 4DX on 2024-03-22

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

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

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

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

View Accounts

16/03/2116 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

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

View Accounts

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM THE OLD LIBRARY 10 LEEDS ROAD SHEFFIELD S9 3TY ENGLAND

View Document

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

View Accounts

29/04/1929 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 1 COTTON MILL ROW SHEFFIELD S3 8RU

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

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

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/11/175 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACKENZIE SPENCER INVESTMENTS LIMITED

View Document

05/11/175 November 2017 CESSATION OF MACKENZIE SPENCER LIMITED AS A PSC

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED SEVCO 5110 LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STANLEY / 21/12/2016

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SELLARS / 02/11/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

06/09/166 September 2016 02/09/16 STATEMENT OF CAPITAL GBP 125

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR ANTONY EGLEY

View Document

08/08/168 August 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

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

View Accounts

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STANLEY / 16/05/2016

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

18/06/1518 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SELLARS / 11/06/2014

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STANLEY / 11/06/2014

View Document

07/08/147 August 2014 ADOPT ARTICLES 25/06/2014

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM THE BALANCE PINFOLD STREET SHEFFIELD S1 2GU UNITED KINGDOM

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090807010001

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR NICHOLAS ROBERT ALEXANDER

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR MARK STANLEY

View Document

11/06/1411 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR TERENCE JOHN LEE

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