GLOBAL BUILDING CONTROLS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Satisfaction of charge 033126810003 in full |
24/07/2524 July 2025 New | Satisfaction of charge 2 in full |
20/01/2520 January 2025 | Statement of affairs |
20/01/2520 January 2025 | Appointment of a voluntary liquidator |
16/01/2516 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
16/01/2516 January 2025 | Registered office address changed from Unit 2 Charfield Barns Business Park Wotton Road Charfield Wotton-Under-Edge Gloucestershire GL12 8SP to Staverton Court Staverton Cheltenham GL51 0UX on 2025-01-16 |
16/01/2516 January 2025 | Resolutions |
20/09/2420 September 2024 | Termination of appointment of Daniel John Ellis as a director on 2024-09-19 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
13/02/2413 February 2024 | Cessation of Simon Britton as a person with significant control on 2021-02-08 |
13/02/2413 February 2024 | Change of details for Mr Shahriar Tavana as a person with significant control on 2021-02-08 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/03/2318 March 2023 | Appointment of Mr Daniel John Ellis as a director on 2023-03-06 |
18/03/2318 March 2023 | Appointment of Mrs Samantha Christy Hollis as a director on 2023-03-06 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-09 with updates |
14/02/2314 February 2023 | Change of details for Mr Simon Britton as a person with significant control on 2023-01-31 |
22/12/2222 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 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
22/12/2122 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 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES |
28/01/2128 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BRITTON |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/10/1921 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHRIAR TAVANA / 21/02/2019 |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHRIAR TAVANA / 21/02/2019 |
08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
12/09/1812 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRITTON / 12/09/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 033126810003 |
29/09/1729 September 2017 | 05/09/17 STATEMENT OF CAPITAL GBP 1270 |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
04/08/174 August 2017 | CESSATION OF PAUL MARTIN AS A PSC |
04/08/174 August 2017 | CESSATION OF SIMON BRITTON AS A PSC |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
25/11/1625 November 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/02/1615 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
20/02/1520 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
20/02/1520 February 2015 | APPOINTMENT TERMINATED, DIRECTOR STUART BROWN |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/06/1418 June 2014 | RETURN OF PURCHASE OF OWN SHARES |
18/06/1418 June 2014 | 07/05/14 STATEMENT OF CAPITAL GBP 470 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
13/12/1313 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 |
26/03/1326 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
25/03/1325 March 2013 | SECOND FILING FOR FORM AP01 |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/12/1227 December 2012 | REGISTERED OFFICE CHANGED ON 27/12/2012 FROM GBC HOUSE WICK BUSINESS CENTRE UPPER WICK DURSLEY GLOUCESTERSHIRE GL11 6DE |
17/02/1217 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/12/1023 December 2010 | 11/11/10 STATEMENT OF CAPITAL GBP 600 |
18/06/1018 June 2010 | DIRECTOR APPOINTED MR SIMON BRITTON |
17/06/1017 June 2010 | DIRECTOR APPOINTED MR STUART DAVID BROWN |
05/02/105 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHAHRIAR TAVANA / 04/02/2010 |
05/02/105 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN / 04/02/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAHRIAR TAVANA / 04/02/2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/05/0921 May 2009 | GBP NC 50000/52000 14/05/2009 |
21/05/0921 May 2009 | NC INC ALREADY ADJUSTED 14/05/09 |
04/02/094 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/10/082 October 2008 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM UNIT 5 STROUDWATER BUSINESS PARK STONEHOUSE GLOUCESTERSHIRE GL10 3SX |
04/02/084 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/02/0713 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/02/0713 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
09/02/079 February 2007 | COMPANY NAME CHANGED GLOUCESTER BUILDING CONTROLS LTD CERTIFICATE ISSUED ON 09/02/07 |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/12/0520 December 2005 | £ IC 300/150 03/11/05 £ SR 150@1=150 |
10/10/0510 October 2005 | NEW DIRECTOR APPOINTED |
05/10/055 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/09/0527 September 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/09/0527 September 2005 | NEW SECRETARY APPOINTED |
08/02/058 February 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/01/0424 January 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
09/02/039 February 2003 | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
19/02/0219 February 2002 | RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
28/03/0128 March 2001 | REGISTERED OFFICE CHANGED ON 28/03/01 FROM: ST NICHOLAS HOUSE 47 LONDON ROAD GLOUCESTER GL1 3HF |
15/02/0115 February 2001 | RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS |
05/02/015 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
10/02/0010 February 2000 | RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS |
29/11/9929 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
09/02/999 February 1999 | RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS |
29/09/9829 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
26/03/9826 March 1998 | DIRECTOR RESIGNED |
03/03/983 March 1998 | RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS |
19/12/9719 December 1997 | PARTICULARS OF MORTGAGE/CHARGE |
26/02/9726 February 1997 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98 |
21/02/9721 February 1997 | SECRETARY RESIGNED |
21/02/9721 February 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/02/9721 February 1997 | DIRECTOR RESIGNED |
21/02/9721 February 1997 | NEW DIRECTOR APPOINTED |
21/02/9721 February 1997 | NEW DIRECTOR APPOINTED |
04/02/974 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GLOBAL BUILDING CONTROLS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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