GBC ELECTRICAL ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
07/05/257 May 2025 | Confirmation statement made on 2025-04-25 with updates |
07/05/257 May 2025 | Statement of capital following an allotment of shares on 2024-10-02 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-03-31 |
09/10/249 October 2024 | Statement of capital following an allotment of shares on 2024-10-02 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-04-25 with updates |
02/05/232 May 2023 | Termination of appointment of Jake Damon Whittles as a director on 2023-02-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Appointment of Mr Jake Damon Whittles as a director on 2021-06-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/03/218 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/07/1930 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 057937690001 |
16/12/1716 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
06/06/146 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA KAY CAWLEY / 01/01/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
01/05/131 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA KAY CAWLEY / 01/12/2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/05/122 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
02/05/122 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH BRYAN CLARKE / 01/01/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/11/1121 November 2011 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM THE OLD COUNTY POLICE STATION NEWHEY ROAD MILNROW ROCHDALE LANCASHIRE OL16 3PS |
13/05/1113 May 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
27/04/1127 April 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH CLARKE / 23/12/2008 |
23/12/0823 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH CLARKE / 23/12/2008 |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/09/0815 September 2008 | REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 1 ST CHAD'S COURT ROCHDALE LANCASHIRE OL16 1QU |
01/05/081 May 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/04/0726 April 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
07/06/067 June 2006 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
25/04/0625 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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