GCBM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/02/2112 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
11/12/1811 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / CLAIR MULROY / 15/09/2017 |
11/12/1811 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE MULROY / 14/09/2017 |
28/09/1828 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
21/09/1721 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES MARTIN MULROY / 14/09/2017 |
14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 9 WALMER CRESCENT BERKELY PENDERSHAM WARNDON VILLAGES WORCESTER WORCESTERSHIRE WR4 0ES |
14/09/1714 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ANGUS JAMES MARTIN MULROY / 14/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/02/1524 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
31/03/1131 March 2011 | SECRETARY APPOINTED CLAIR MULROY |
31/03/1131 March 2011 | APPOINTMENT TERMINATED, SECRETARY ANTHONY PORTER |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 9 WALMER CRESCENT BERKELY PENDERSHAM, WARNDON VILLAGES WORCESTER WORCESTERSHIRE WR4 0ES UNITED KINGDOM |
13/05/0813 May 2008 | LOCATION OF REGISTER OF MEMBERS |
13/05/0813 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MULROY / 12/05/2008 |
13/05/0813 May 2008 | LOCATION OF DEBENTURE REGISTER |
13/05/0813 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MULROY / 12/05/2008 |
13/05/0813 May 2008 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 8 WALMER CRESCENT BERKELY PENDERSHAM WARNDON VILLAGES WORCESTER WORCESTERSHIRE WR4 0ES |
26/10/0726 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/10/0726 October 2007 | REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 7 FIELDEN ROW, WARNDON VILLAGES WORCESTER WORCESTERSHIRE WR4 0NL |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/06/0712 June 2007 | S366A DISP HOLDING AGM 23/05/07 |
17/04/0717 April 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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