GLENN STEPHENS BUILDING CONTRACTORS LIMITED
Company Documents
Date | Description |
---|---|
04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
06/04/236 April 2023 | Application to strike the company off the register |
07/02/237 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
06/11/226 November 2022 | Micro company accounts made up to 2022-03-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
09/02/169 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
06/03/156 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/03/144 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
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 |
22/02/1322 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN JOHN BRADSHAW / 01/10/2009 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARRY MAWBEY / 01/10/2009 |
15/02/1015 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/03/058 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
01/03/051 March 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/03/0418 March 2004 | RETURN MADE UP TO 01/03/04; NO CHANGE OF MEMBERS |
23/12/0323 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/12/0317 December 2003 | S386 DISP APP AUDS 30/11/03 |
17/12/0317 December 2003 | S252 DISP LAYING ACC 30/11/03 |
17/12/0317 December 2003 | S366A DISP HOLDING AGM 30/11/03 |
31/03/0331 March 2003 | RETURN MADE UP TO 20/03/03; NO CHANGE OF MEMBERS |
11/12/0211 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
26/03/0226 March 2002 | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS |
28/03/0128 March 2001 | NEW DIRECTOR APPOINTED |
28/03/0128 March 2001 | DIRECTOR RESIGNED |
28/03/0128 March 2001 | SECRETARY RESIGNED |
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 |
28/03/0128 March 2001 | NEW SECRETARY APPOINTED |
28/03/0128 March 2001 | NEW DIRECTOR APPOINTED |
20/03/0120 March 2001 | 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