G. E. R. PORTABLE BUILDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Micro company accounts made up to 2024-03-31 |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/10/2316 October 2023 | Micro company accounts made up to 2023-03-31 |
26/09/2326 September 2023 | Director's details changed for Mr Gary Edward Roberts on 2023-08-23 |
26/09/2326 September 2023 | Registered office address changed from 5 Manor Farm Court Bishopton Stockton-on-Tees TS21 1GL England to 6 Hall Close Carlton Stockton-on-Tees TS21 1PW on 2023-09-26 |
26/09/2326 September 2023 | Confirmation statement made on 2023-08-21 with no updates |
26/09/2326 September 2023 | Change of details for Mr Gary Edward Roberts as a person with significant control on 2023-08-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/09/2220 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
08/07/218 July 2021 | Director's details changed for Mr Gary Edward Roberts on 2021-07-01 |
08/07/218 July 2021 | Registered office address changed from 24 Aldwych Close Middlesbrough TS6 0QF England to 5 Manor Farm Court Bishopton Stockton-on-Tees TS21 1GL on 2021-07-08 |
08/07/218 July 2021 | Change of details for Mr Gary Edward Roberts as a person with significant control on 2021-07-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
21/09/2021 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWARD ROBERTS / 20/08/2020 |
21/09/2021 September 2020 | REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 2 ENDEAVOUR DRIVE ORMESBY MIDDLESBROUGH CLEVELAND TS7 9NN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
07/09/167 September 2016 | APPOINTMENT TERMINATED, SECRETARY ALAN COUSINS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/09/1518 September 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
10/09/1510 September 2015 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 2 SOUTH TEES FREIGHT PARK MIDDLESBROUGH ROAD EAST SOUTH BANK MIDDLESBROUGH CLEVELAND TS6 6TZ |
30/04/1530 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARD ROBERTS / 08/04/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/08/1421 August 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/08/1321 August 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/08/1230 August 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
22/06/1222 June 2012 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 21 BIRCHTREE CLOSE ORMESBY MIDDLESBROUGH TS7 9PQ |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/08/1124 August 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
05/10/105 October 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/10/099 October 2009 | Annual return made up to 21 August 2009 with full list of shareholders |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/08/0829 August 2008 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/01/0825 January 2008 | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/05/0725 May 2007 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 17 CROSSBECK WAY ORMESBY MIDDLESBROUGH CLEVELAND TS7 9RB |
25/05/0725 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/09/0615 September 2006 | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 3 YARBOROUGH ROAD KEELBY NEAR GRIMSBY DN41 8HX |
23/11/0523 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
19/10/0519 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/04/058 April 2005 | REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 15 CONIFER CLOSE ORMESBY MIDDLESBOROUGH TS7 9PL |
29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/09/0429 September 2004 | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS |
02/10/032 October 2003 | SECRETARY RESIGNED |
02/10/032 October 2003 | NEW SECRETARY APPOINTED |
01/10/031 October 2003 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 |
18/09/0318 September 2003 | NEW SECRETARY APPOINTED |
18/09/0318 September 2003 | SECRETARY RESIGNED |
21/08/0321 August 2003 | REGISTERED OFFICE CHANGED ON 21/08/03 FROM: COUSINS AND CO, BROADCASTING HOUSE, NEWPORT ROAD MIDDLESBROUGH TS1 5JA |
21/08/0321 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/08/0321 August 2003 | NEW DIRECTOR APPOINTED |
21/08/0321 August 2003 | DIRECTOR RESIGNED |
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