GB DEVELOPERS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Registered office address changed from Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS United Kingdom to 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA on 2025-04-04

View Document

04/04/254 April 2025 Registered office address changed from 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA England to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS on 2025-04-04

View Document

14/02/2514 February 2025 Appointment of Mr Iqbal Sidhu as a director on 2025-02-13

View Document

02/01/252 January 2025 Termination of appointment of Andrew John Cottrell as a director on 2024-12-31

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

24/01/2424 January 2024 Appointment of Mr Gareth Brewerton as a director on 2024-01-24

View Document

17/01/2417 January 2024 Termination of appointment of Andrew Robert Koss as a director on 2024-01-15

View Document

10/01/2410 January 2024 Appointment of Mr Gareth Brewerton as a secretary on 2024-01-09

View Document

14/12/2314 December 2023 Termination of appointment of Keith Peter Hobbs as a director on 2023-11-30

View Document

13/12/2313 December 2023 Termination of appointment of Ruth Barnard as a secretary on 2023-11-30

View Document

13/12/2313 December 2023 Appointment of Mr Andrew John Cottrell as a director on 2023-12-01

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/07/2326 July 2023 Termination of appointment of David Keith Thompson as a director on 2023-07-25

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

19/10/2219 October 2022 Termination of appointment of Catherine Isabel Mcclay as a director on 2022-10-18

View Document

30/11/2130 November 2021 Appointment of Mrs Ruth Barnard as a secretary on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Stephen Christopher Hands as a secretary on 2021-11-30

View Document

16/07/2116 July 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

22/06/2122 June 2021 Termination of appointment of Stephen Christopher Hands as a director on 2021-06-14

View Document

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR NAUMAN AHMAD

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR ANDREW ROBERT KOSS

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

09/12/199 December 2019 DIRECTOR APPOINTED DAVID KEITH THOMPSON

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MATTHEW GILES SCRIMSHAW

View Document

09/12/199 December 2019 DIRECTOR APPOINTED DR CATHERINE ISABEL MCCLAY

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR SAM WITHER

View Document

14/11/1914 November 2019 SAIL ADDRESS CREATED

View Document

14/11/1914 November 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL TOMLINSON

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

18/04/1918 April 2019 SECRETARY APPOINTED MR STEPHEN CHRISTOPHER HANDS

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM UKPR 6TH FLOOR RADCLIFFE HOUSE BLENHEIM COURT SOLIHULL WEST MIDLANDS B91 2AA

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM SEMBCORP UK HEADQUARTERS WILTON INTERNATIONAL MIDDLESBROUGH CLEVELAND TS90 8WS ENGLAND

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW MOUNTFORD

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR PAUL DAVID TOMLINSON

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR SRIRAM NARAYANAN

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ADDIS

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044805840003

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044805840004

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR NAUMAN AHMAD

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EMRICH

View Document

13/06/1813 June 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER HANDS

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR SRIRAM NARAYANAN

View Document

04/04/184 April 2018 SECRETARY APPOINTED MR ANDREW JOSEPH MOUNTFORD

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY PAUL GRANT

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR JONATHAN PETER ADDIS

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR SAM KIERON WITHER

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/11/1526 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/11/1526 November 2015 ADOPT ARTICLES 16/11/2015

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044805840004

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044805840003

View Document

13/07/1513 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/07/149 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM RADCLIFFE HOUSE BLENHEIM COURT WARWICK ROAD SOLIHULL WEST MIDLANDS B91 2AA ENGLAND

View Document

13/03/1413 March 2014 SECTION 519

View Document

11/03/1411 March 2014 SECTION 519

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WALTERS

View Document

09/07/139 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROBERT GRANT / 03/07/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WAYNE EMRICH / 03/07/2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 16 MADDOX STREET 1ST FLOOR LONDON W1S 1PH UNITED KINGDOM

View Document

15/09/1215 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/07/1212 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROBERT GRANT / 02/07/2012

View Document

12/07/1212 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WAYNE EMRICH / 02/07/2012

View Document

29/05/1229 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR TIMOTHY WAYNE EMRICH

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MR PAUL ROBERT GRANT

View Document

26/01/1126 January 2011 ARTICLES OF ASSOCIATION

View Document

22/11/1022 November 2010 ARTICLES OF ASSOCIATION

View Document

15/11/1015 November 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

12/11/1012 November 2010 SECT 175, COMPANY BUSINESS 15/10/2010

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/10/107 October 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

26/02/1026 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM NO 1 COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AA

View Document

19/12/0919 December 2009 COMPANY NAME CHANGED WARWICK ENERGY (HOLDITCH) LIMITED CERTIFICATE ISSUED ON 19/12/09

View Document

05/12/095 December 2009 CHANGE OF NAME 11/11/2009

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK PETTERSON

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY LEVELCHECK SECRETARIAL SERVICES LIMITED

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM WELLESBOURNE HOUSE, WALTON ROAD WELLESBOURNE WARWICKSHIRE CV35 9JB

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN SULLEY

View Document

01/12/091 December 2009 DIRECTOR APPOINTED DAVID WALTERS

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONES / 15/07/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETTERSON / 15/07/2008

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SULLEY / 15/07/2008

View Document

06/03/086 March 2008 COMPANY NAME CHANGED WARWICK ENERGY (MFS) LIMITED CERTIFICATE ISSUED ON 08/03/08

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: SUITE 15 WELLESBOURNE HOUSE WALTON ROAD WELLESBOURNE WARWICKSHIRE CV35 9JB

View Document

12/07/0712 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 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