G.B.M. BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Amended total exemption full accounts made up to 2024-03-31 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
31/12/2431 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/03/2417 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
31/12/2331 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Secretary's details changed for Mrs Clare Louise Cooper on 2023-06-17 |
21/06/2321 June 2023 | Director's details changed for Mr John Edward Cooper on 2023-06-17 |
21/06/2321 June 2023 | Registered office address changed from 8 Underhill Road Benfleet SS7 1EW England to 8 Underhill Road Benfleet SS7 1EW on 2023-06-21 |
21/06/2321 June 2023 | Registered office address changed from 24 Norwood Drive Benfleet SS7 1LL England to 8 Underhill Road Benfleet SS7 1EW on 2023-06-21 |
21/06/2321 June 2023 | Change of details for Mrs Clare Louise Cooper as a person with significant control on 2023-06-17 |
21/06/2321 June 2023 | Change of details for Mr John Cooper as a person with significant control on 2023-06-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
27/02/2327 February 2023 | Registered office address changed from 9 Hundon Close Stradishall Newmarket Suffolk CB8 9YF to 24 Norwood Drive Benfleet SS7 1LL on 2023-02-27 |
21/12/2221 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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 065363870001 |
21/12/1921 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/03/1817 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/04/169 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/03/1522 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
27/10/1327 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/09/1316 September 2013 | REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 19 NEW HORIZON BUSINESS CENTRE BARROWS ROAD HARLOW ESSEX CM19 5FN UNITED KINGDOM |
15/04/1315 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/08/124 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/06/1112 June 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
12/06/1112 June 2011 | REGISTERED OFFICE CHANGED ON 12/06/2011 FROM 1 BYNGHAMS HARLOW ESSEX CM19 5NR UNITED KINGDOM |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/07/106 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE LOUISE COOPER / 01/12/2009 |
06/07/106 July 2010 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 3 GREAT AUGER STREET HARLOW ESSEX CM17 9HW |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD COOPER / 01/12/2009 |
06/07/106 July 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
09/01/109 January 2010 | REGISTERED OFFICE CHANGED ON 09/01/2010 FROM UNITS C5 & 6 HARLOW BUSINESS CENTRE LOVET ROAD PINNACLES EAST HARLOW ESSEX CM19 5AF |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM UNIT C12, HARLOW BUSINESS CENTRE LOVET ROAD PINNACLES EAST HARLOW ESSEX CM19 5AF |
17/03/0817 March 2008 | 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