GB PROJECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/02/2112 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

13/09/1813 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

29/11/1729 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM, STROSS HOUSE BROAD STREET, DEWSBURY, WEST YORKSHIRE, WF13 3SA, ENGLAND

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM, THE MILL, PEPPER ROYD STREET, DEWSBURY, WEST YORKSHIRE, WF13 1PA

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY JESSICA BURROWS

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR EDWARD GEOFFREY BURROWS

View Document

01/04/151 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 COMPANY NAME CHANGED G B PROJECTS LIMITED CERTIFICATE ISSUED ON 23/12/13

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/02/1125 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BURROWS / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/06/092 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/02/0927 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: MANOR HOUSE, MANOR STREET, DEWSBURY, WEST YORKSHIRE WF12 8ED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: THE BRITANNIA SUITE, ST JAMES'S BUILDINGS, 79 OXFORD STREET, MANCHESTER, LANCASHIRE, M1 6FR

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 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