GM DESIGN AND BUILD LTD

Company Documents

DateDescription
09/12/239 December 2023 Order of court to wind up

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

07/02/237 February 2023 Change of details for Mr Gary John Mirley as a person with significant control on 2023-02-06

View Document

07/02/237 February 2023 Director's details changed for Mr Gary John Mirley on 2023-02-06

View Document

07/02/237 February 2023 Change of details for Mrs Christina Mirley as a person with significant control on 2023-02-06

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Change of details for Mrs Christina Mirley as a person with significant control on 2021-07-22

View Document

22/07/2122 July 2021 Change of details for Mr Gary John Mirley as a person with significant control on 2021-07-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR SAM MIRLEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR SAM ALEXANDER MIRLEY

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN MIRLEY / 29/11/2017

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN MIRLEY / 29/11/2017

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 1 DARTMOUTH AVENUE PATTINGHAM WOLVERHAMPTON SOUTH STAFFS WV6 7DP

View Document

23/08/1723 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 31/03/15 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

04/03/114 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information