G B C HOLDINGS 2017 LIMITED
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Micro company accounts made up to 2025-07-31 |
19/08/2519 August 2025 New | Previous accounting period shortened from 2025-10-31 to 2025-07-31 |
31/07/2531 July 2025 New | Annual accounts for year ending 31 Jul 2025 |
22/04/2522 April 2025 | Micro company accounts made up to 2024-10-31 |
10/04/2510 April 2025 | Director's details changed for Mrs Gail Bonita Cornell on 2025-04-10 |
10/04/2510 April 2025 | Director's details changed for Mr Joseph Frederick Cornell on 2025-04-10 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-16 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/02/2414 February 2024 | Change of details for Mrs Gail Bonita Cornell as a person with significant control on 2024-02-13 |
13/02/2413 February 2024 | Change of details for Mr Joseph Frederick Cornell as a person with significant control on 2024-02-13 |
13/02/2413 February 2024 | Registered office address changed from Unit 6 Fred Castle Way Rougham Industrial Estate Rougham Bury St. Edmunds IP30 9nd England to Reeves Lodge School Road Great Barton Bury St. Edmunds IP31 2RJ on 2024-02-13 |
24/01/2424 January 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
23/01/2323 January 2023 | Micro company accounts made up to 2022-10-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/11/2122 November 2021 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
18/10/2118 October 2021 | Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL United Kingdom to Unit 6 Fred Castle Way Rougham Industrial Estate Rougham Bury St. Edmunds IP30 9nd on 2021-10-18 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/10/2029 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL BONITA CORNELL / 14/10/2020 |
29/10/2029 October 2020 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH FREDERICK CORNELL / 14/10/2020 |
29/10/2029 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FREDERICK CORNELL / 14/10/2020 |
29/10/2029 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS GAIL BONITA CORNELL / 14/10/2020 |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES |
16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
12/03/1912 March 2019 | DIRECTOR APPOINTED MR JOSEPH FREDERICK CORNELL |
12/03/1912 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH FREDERICK CORNELL |
12/03/1912 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS GAIL BONITA CORNELL / 01/11/2018 |
14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
25/10/1725 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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