GLOBAL BUILDING CONTROLS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewSatisfaction of charge 033126810003 in full

View Document

24/07/2524 July 2025 NewSatisfaction of charge 2 in full

View Document

20/01/2520 January 2025 Statement of affairs

View Document

20/01/2520 January 2025 Appointment of a voluntary liquidator

View Document

16/01/2516 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/01/2516 January 2025 Registered office address changed from Unit 2 Charfield Barns Business Park Wotton Road Charfield Wotton-Under-Edge Gloucestershire GL12 8SP to Staverton Court Staverton Cheltenham GL51 0UX on 2025-01-16

View Document

16/01/2516 January 2025 Resolutions

View Document

20/09/2420 September 2024 Termination of appointment of Daniel John Ellis as a director on 2024-09-19

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

13/02/2413 February 2024 Cessation of Simon Britton as a person with significant control on 2021-02-08

View Document

13/02/2413 February 2024 Change of details for Mr Shahriar Tavana as a person with significant control on 2021-02-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/03/2318 March 2023 Appointment of Mr Daniel John Ellis as a director on 2023-03-06

View Document

18/03/2318 March 2023 Appointment of Mrs Samantha Christy Hollis as a director on 2023-03-06

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

14/02/2314 February 2023 Change of details for Mr Simon Britton as a person with significant control on 2023-01-31

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

28/01/2128 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BRITTON

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHRIAR TAVANA / 21/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHRIAR TAVANA / 21/02/2019

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRITTON / 12/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033126810003

View Document

29/09/1729 September 2017 05/09/17 STATEMENT OF CAPITAL GBP 1270

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

04/08/174 August 2017 CESSATION OF PAUL MARTIN AS A PSC

View Document

04/08/174 August 2017 CESSATION OF SIMON BRITTON AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1615 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/02/1520 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR STUART BROWN

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1418 June 2014 07/05/14 STATEMENT OF CAPITAL GBP 470

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

25/03/1325 March 2013 SECOND FILING FOR FORM AP01

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/12/1227 December 2012 REGISTERED OFFICE CHANGED ON 27/12/2012 FROM GBC HOUSE WICK BUSINESS CENTRE UPPER WICK DURSLEY GLOUCESTERSHIRE GL11 6DE

View Document

17/02/1217 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 11/11/10 STATEMENT OF CAPITAL GBP 600

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR SIMON BRITTON

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR STUART DAVID BROWN

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SHAHRIAR TAVANA / 04/02/2010

View Document

05/02/105 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN / 04/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAHRIAR TAVANA / 04/02/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 GBP NC 50000/52000 14/05/2009

View Document

21/05/0921 May 2009 NC INC ALREADY ADJUSTED 14/05/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM UNIT 5 STROUDWATER BUSINESS PARK STONEHOUSE GLOUCESTERSHIRE GL10 3SX

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 COMPANY NAME CHANGED GLOUCESTER BUILDING CONTROLS LTD CERTIFICATE ISSUED ON 09/02/07

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 £ IC 300/150 03/11/05 £ SR 150@1=150

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: ST NICHOLAS HOUSE 47 LONDON ROAD GLOUCESTER GL1 3HF

View Document

15/02/0115 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9726 February 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 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