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 | Satisfaction of charge 033126810003 in full | 
| 24/07/2524 July 2025 | 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