GXBC LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Micro company accounts made up to 2024-06-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-17 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-06-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

07/06/237 June 2023 Change of details for Mrs Susan Carol Da Costa as a person with significant control on 2021-08-02

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-06-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-06-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

06/10/216 October 2021 Change of details for Mrs Susan Carol Da Costa as a person with significant control on 2021-08-02

View Document

06/10/216 October 2021 Director's details changed for Mr Keith Brian Da Costa on 2021-08-02

View Document

06/10/216 October 2021 Director's details changed for Mrs Susan Carol Da Costa on 2021-08-02

View Document

01/07/211 July 2021 Secretary's details changed for Mrs Susan Carol Da Costa on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Keith Brian Da Costa on 2021-07-01

View Document

01/07/211 July 2021 Change of details for Mrs Susan Carol Da Costa as a person with significant control on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/02/1911 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/12/1714 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

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

View Accounts

03/05/173 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/05/1620 May 2016 COMPANY NAME CHANGED GERRARDS CROSS BUSINESS CENTRE LIMITED CERTIFICATE ISSUED ON 20/05/16

View Document

09/05/169 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/03/164 March 2016 04/02/16 STATEMENT OF CAPITAL GBP 1400

View Document

04/03/164 March 2016 04/02/16 STATEMENT OF CAPITAL GBP 1500

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/09/1530 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM ORCHEHILL CHAMBERS 52 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EQ

View Document

11/12/1411 December 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/10/132 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

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

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/134 January 2013 NC INC ALREADY ADJUSTED 23/11/2012

View Document

04/01/134 January 2013 23/11/12 STATEMENT OF CAPITAL GBP 1301

View Document

02/10/122 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

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

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/12/1113 December 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/10/1018 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIAN DA COSTA / 19/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CAROL DA COSTA / 19/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROL DA COSTA / 19/10/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS; AMEND

View Document

03/02/073 February 2007 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/02/0618 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/04/0428 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 £ NC 1000/100000 01/02

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/03/0324 March 2003 NC INC ALREADY ADJUSTED 01/02/01

View Document

22/10/0222 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS; AMEND

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

26/04/9926 April 1999 SECRETARY RESIGNED

View Document

03/11/983 November 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP

View Document

16/06/9816 June 1998 AUDITOR'S RESIGNATION

View Document

16/06/9816 June 1998 AUDITOR'S RESIGNATION

View Document

19/09/9719 September 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/07/9718 July 1997 SECRETARY RESIGNED

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/04/9730 April 1997 NEW SECRETARY APPOINTED

View Document

26/09/9626 September 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: C/O ORCHEHILL CHAMBERS 52 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EQ

View Document

30/04/9630 April 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/03/9627 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9615 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9614 March 1996 COMPANY NAME CHANGED ORCHEHILL BUSINESS CENTRE (GERRA RDS CROSS) LTD. CERTIFICATE ISSUED ON 15/03/96

View Document

09/02/969 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/02/969 February 1996 NEW SECRETARY APPOINTED

View Document

09/02/969 February 1996 SECRETARY RESIGNED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9520 October 1995 COMPANY NAME CHANGED AWARDBONUS LIMITED CERTIFICATE ISSUED ON 23/10/95

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/10/9517 October 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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