GJB NEW BUILD LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

11/12/2411 December 2024 Termination of appointment of Roy Anthony Frost as a director on 2024-12-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/06/2411 June 2024 Accounts for a small company made up to 2023-10-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Accounts for a small company made up to 2022-10-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Termination of appointment of Steven Alan Beasley as a director on 2021-12-31

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

28/10/2128 October 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/07/1810 July 2018 CURREXT FROM 30/06/2018 TO 31/10/2018

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR MICHAEL WOLSTENHOLME

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MRS CAROLINE SHARPE

View Document

30/03/1830 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM KNIGHTLANDS NORTH BENFLEET HALL ROAD WICKFORD ESSEX SS12 9JR

View Document

07/09/177 September 2017 SECOND FILING OF AP01 FOR ROY FROST

View Document

07/09/177 September 2017 SECOND FILING OF TM01 FOR GARY BRISTOW

View Document

07/09/177 September 2017 SECOND FILING OF AP01 FOR ALAN ROTHWELL

View Document

07/09/177 September 2017 SECOND FILING OF TM01 FOR KENNETH BLACKMAN

View Document

10/08/1710 August 2017 ADOPT ARTICLES 12/07/2017

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071459720002

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH BLACKMAN

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR ROY ANTHONY FROST

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR ALAN ROTHWELL

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR GARY BRISTOW

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071459720001

View Document

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

View Accounts

29/03/1729 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/11/156 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

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

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/11/1414 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/11/1315 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/02/1322 February 2013 SECOND FILING WITH MUD 04/02/12 FOR FORM AR01

View Document

21/02/1321 February 2013 SECOND FILING WITH MUD 04/02/11 FOR FORM AR01

View Document

21/02/1321 February 2013 SECOND FILING WITH MUD 02/11/12 FOR FORM AR01

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN BLACKMAN / 02/11/2012

View Document

12/11/1212 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR STEVEN ALAN BEASLEY

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR GARY JOHN BRISTOW

View Document

26/10/1226 October 2012 PREVEXT FROM 28/02/2012 TO 30/06/2012

View Document

16/10/1216 October 2012 COMPANY NAME CHANGED FIRST CLASS CONSERVATORIES LTD CERTIFICATE ISSUED ON 16/10/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/02/1115 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PURDON

View Document

09/02/109 February 2010 DIRECTOR APPOINTED KENNETH ALAN BLACKMAN

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED

View Document

04/02/104 February 2010 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