GKN SHEEPBRIDGE LIMITED

Company Documents

DateDescription
02/09/242 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/07/2410 July 2024 Change of details for G.K.N. Industries Limited as a person with significant control on 2024-07-03

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

31/07/2331 July 2023 Change of details for G.K.N. Industries Limited as a person with significant control on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Geoffrey Damien Morgan as a director on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Matthew John Richards as a director on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 2023-04-20

View Document

21/04/2321 April 2023 Appointment of Mr John David Nicholson as a director on 2023-04-20

View Document

21/04/2321 April 2023 Appointment of Emma Jayne Hayward as a director on 2023-04-20

View Document

20/04/2320 April 2023 Registered office address changed from 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT England to 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY on 2023-04-20

View Document

20/04/2320 April 2023 Termination of appointment of Garry Elliot Barnes as a director on 2023-04-20

View Document

22/12/2222 December 2022 Cessation of Gkn Enterprise Limited as a person with significant control on 2022-12-12

View Document

22/12/2222 December 2022 Notification of G.K.N. Industries Limited as a person with significant control on 2022-12-12

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / GKN ENTERPRISE LIMITED / 31/07/2018

View Document

24/08/1924 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

23/08/1923 August 2019 SAIL ADDRESS CREATED

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RICHARDS / 20/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAMIEN MORGAN / 20/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON COLIN FYFE CRAWFORD / 19/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ELLIOT BARNES / 19/08/2019

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY GKN GROUP SERVICES LIMITED

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

06/07/186 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GKN GROUP SERVICES LIMITED / 28/06/2018

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM PO BOX 55 IPSLEY HOUSE IPSLEY CHURCH LANE REDDITCH WORCESTERSHIRE B98 0TL

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RADFORD

View Document

16/05/1816 May 2018 SECRETARY APPOINTED JONATHON COLIN FYFE CRAWFORD

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR GARRY ELLIOT BARNES

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR JONATHON COLIN FYFE CRAWFORD

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR GEOFFREY DAMIEN MORGAN

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR MATTHEW JOHN RICHARDS

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR KERRY WATSON

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL STEPHENS

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / GKN (UNITED KINGDOM) PLC / 28/06/2017

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY ANNE WATSON / 06/05/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY ANNE WATSON / 06/05/2016

View Document

24/09/1524 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/04/1526 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/04/1526 April 2015 ADOPT ARTICLES 16/03/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY ANNE WATSON / 02/02/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEALE GORDON RADFORD / 02/02/2015

View Document

10/09/1410 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

07/09/147 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/09/1320 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/09/1225 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED KERRY ANNE WATSON

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR KERRY PORRITT

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 CORPORATE SECRETARY APPOINTED GKN GROUP SERVICES LIMITED

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MRS KERRY ANNE ABIGAIL PORRITT

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY TANYA STOTE

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR TANYA STOTE

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR DAVID NEALE GORDON RADFORD

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR RUFUS OGILVIE SMALS

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR NIGEL JOHN STEPHENS

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN

View Document

21/09/1121 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 STATEMENT BY DIRECTORS

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALLEN / 02/12/2010

View Document

08/09/108 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 27/07/10 STATEMENT OF CAPITAL GBP 100

View Document

27/07/1027 July 2010 REDUCE ISSUED CAPITAL 22/07/2010

View Document

27/07/1027 July 2010 SOLVENCY STATEMENT DATED 22/07/10

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUFUS ALEXANDER OGILVIE SMALS / 06/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALLEN / 06/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS TANYA STOTE / 06/07/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS TANYA STOTE / 06/07/2010

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED MS TANYA STOTE

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY JUDITH FELTON

View Document

11/05/0911 May 2009 SECRETARY APPOINTED MS TANYA STOTE

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR JUDITH FELTON

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/09/0812 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9913 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/09/9828 September 1998 RETURN MADE UP TO 01/09/98; CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

12/08/9812 August 1998 S386 DIS APP AUDS 07/08/98

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: TRENT VALLEY ROAD LICHFIELD STAFFS WS13 6HF

View Document

11/02/9811 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/10/9624 October 1996 EXEMPTION FROM APPOINTING AUDITORS 12/10/95

View Document

20/10/9620 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9418 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/01/934 January 1993 COMPANY NAME CHANGED GKN BOUND BROOK LIMITED CERTIFICATE ISSUED ON 01/01/93

View Document

04/01/934 January 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/93

View Document

11/11/9211 November 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 NEW SECRETARY APPOINTED

View Document

16/10/9216 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/06/912 June 1991 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED

View Document

26/10/8926 October 1989 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/10/8911 October 1989 DIRECTOR RESIGNED

View Document

20/10/8820 October 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/01/8828 January 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/874 December 1987 DIRECTOR RESIGNED

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/08/8713 August 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/864 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/07/865 July 1986 DIRECTOR RESIGNED

View Document

13/05/8613 May 1986 NEW DIRECTOR APPOINTED

View Document

03/05/863 May 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

27/04/7327 April 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/04/73

View Document

01/05/641 May 1964 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/05/64

View Document

04/03/524 March 1952 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/03/52

View Document

08/12/428 December 1942 CERTIFICATE OF INCORPORATION

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