GBA ENGINEERING AND CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with updates |
14/04/2514 April 2025 | Notification of a person with significant control statement |
27/03/2527 March 2025 | Cancellation of shares. Statement of capital on 2025-02-13 |
27/03/2527 March 2025 | Purchase of own shares. |
26/03/2526 March 2025 | Cessation of Peter Clive Alan Watts as a person with significant control on 2025-02-13 |
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-06-30 |
06/03/256 March 2025 | Appointment of Mr Peter Clive Alan Watts as a secretary on 2025-03-01 |
05/03/255 March 2025 | Termination of appointment of Jane Colson as a secretary on 2025-02-28 |
05/03/255 March 2025 | Termination of appointment of Simon Mark De Lossy De Ville Swann as a director on 2025-02-13 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
29/10/2329 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
09/10/239 October 2023 | Cessation of Gba Srl Engineering and Construction as a person with significant control on 2023-10-09 |
06/07/236 July 2023 | Registration of charge 034524880004, created on 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
20/10/2120 October 2021 | Appointment of Mr Pierpaolo Magnavacca as a director on 2021-10-12 |
20/10/2120 October 2021 | Appointment of Mr Massimo Zoni as a director on 2021-10-12 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/04/2123 April 2021 | 30/06/20 UNAUDITED ABRIDGED |
01/11/201 November 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/10/1623 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/11/1530 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
24/10/1424 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
19/08/1419 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MAGNAVACCA / 01/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/11/1317 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
14/11/1314 November 2013 | SECRETARY APPOINTED MRS JANE COLSON |
14/11/1314 November 2013 | APPOINTMENT TERMINATED, SECRETARY VICTORIA WATTS |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/10/1223 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/12/1119 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CLIVE ALAN WATTS / 15/12/2011 |
07/12/117 December 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
06/12/116 December 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID ENGLISH |
06/12/116 December 2011 | SECRETARY APPOINTED MS VICTORIA WATTA |
06/12/116 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA WATTA / 06/04/2011 |
06/12/116 December 2011 | DIRECTOR APPOINTED MR SIMON MARK DE LOSSY DE VILLE SWANN |
06/12/116 December 2011 | APPOINTMENT TERMINATED, SECRETARY DAVID ENGLISH |
06/12/116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MAGNAVACCA / 30/09/2011 |
06/12/116 December 2011 | DIRECTOR APPOINTED MR DEVANTI BARDOLI |
06/12/116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CLIVE ALAN WATTS / 30/09/2011 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WILLIAM ENGLISH / 07/06/2010 |
29/10/1029 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
29/10/1029 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES WILLIAM ENGLISH / 07/06/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MAGNAVACCA / 20/10/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WILLIAM ENGLISH / 20/10/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CLIVE ALAN WATTS / 20/10/2009 |
01/12/091 December 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
19/03/0919 March 2009 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 30 June 2006 |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/11/0621 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | AUDITOR'S RESIGNATION |
24/08/0524 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
01/11/041 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
28/10/0328 October 2003 | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/10/0328 October 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/07/033 July 2003 | REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 4 KINGFISHER COURT FARNHAM ROAD SLOUGH BERKSHIRE SL2 1JF |
03/05/033 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
25/02/0325 February 2003 | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
05/05/025 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
16/05/0116 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
20/11/0020 November 2000 | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS |
15/08/0015 August 2000 | REGISTERED OFFICE CHANGED ON 15/08/00 FROM: PARK HOUSE 1 HEDGERLEY LANE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7NP |
17/07/0017 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
17/07/0017 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
05/04/005 April 2000 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/00 |
05/04/005 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
05/04/005 April 2000 | £ NC 50000/1000000 20/03/00 |
05/04/005 April 2000 | NC INC ALREADY ADJUSTED 20/03/00 |
23/12/9923 December 1999 | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS |
01/05/991 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
10/12/9810 December 1998 | SECRETARY RESIGNED |
10/12/9810 December 1998 | RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS |
17/12/9717 December 1997 | NEW DIRECTOR APPOINTED |
04/12/974 December 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/10/9731 October 1997 | ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/06/98 |
31/10/9731 October 1997 | REGISTERED OFFICE CHANGED ON 31/10/97 FROM: C/O LEUTY & LYNCH 22B MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AP |
27/10/9727 October 1997 | SECRETARY RESIGNED |
27/10/9727 October 1997 | DIRECTOR RESIGNED |
27/10/9727 October 1997 | NEW DIRECTOR APPOINTED |
27/10/9727 October 1997 | NEW SECRETARY APPOINTED |
20/10/9720 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GBA ENGINEERING AND CONSTRUCTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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