GLENN STEPHENS BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

06/04/236 April 2023 Application to strike the company off the register

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

06/11/226 November 2022 Micro company accounts made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

09/02/169 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/03/156 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM
THE OLD VICARAGE
STATION ROAD
ASHBY DE LA ZOUCH
LEICESTERSHIRE
LE65 2GL

View Document

22/02/1322 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN JOHN BRADSHAW / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARRY MAWBEY / 01/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 01/03/04; NO CHANGE OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 S386 DISP APP AUDS 30/11/03

View Document

17/12/0317 December 2003 S252 DISP LAYING ACC 30/11/03

View Document

17/12/0317 December 2003 S366A DISP HOLDING AGM 30/11/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 20/03/03; NO CHANGE OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: G OFFICE CHANGED 28/03/01 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 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