GLOBAL I AND P LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Director's details changed for Lorren Alexa Louise Edwards on 2022-07-15

View Document

13/01/2513 January 2025 Second filing for the appointment of Miss Lorren Alexa Louise Edwards as a director

View Document

13/01/2513 January 2025 Director's details changed for Mr Gregory Dominic Francis Edwards on 2023-05-12

View Document

13/01/2513 January 2025 Secretary's details changed for Mrs Brigitte Paula Edwards on 2025-01-13

View Document

22/12/2422 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/12/2226 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 Appointment of Miss Lorren Alexa Louise Edwards as a director on 2019-04-06

View Document

06/04/196 April 2019 DIRECTOR APPOINTED MISS LORREN ALEXA LOUISE EDWARDS

View Document

06/04/196 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RYAN COURTNEY EDWARDS / 06/04/2019

View Document

06/04/196 April 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL SIMEON EDWARDS / 06/04/2019

View Document

06/04/196 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY DOMINIC FRANCIS EDWARDS / 06/04/2019

View Document

06/04/196 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC CAI WILLIAM EDWARDS / 06/04/2019

View Document

06/04/196 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS BRIGITTE PAULA EDWARDS / 06/04/2019

View Document

06/04/196 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIGITTE PAULA EDWARDS / 06/04/2019

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

19/12/1819 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS BRIGITTE PAULA EDWARDS / 18/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RYAN COURTNEY EDWARDS / 18/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIMEON EDWARDS / 18/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIGITTE PAULA EDWARDS / 18/12/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043431180002

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 28 SNITTERFIELD LANE NORTON LINDSEY WARWICK CV35 8JJ ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/05/1728 May 2017 REGISTERED OFFICE CHANGED ON 28/05/2017 FROM HAVEN STEEPHILL ROAD VENTNOR PO38 1UF ENGLAND

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/09/1624 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 28 SNITTERFIELD LANE NORTON LINDSEY WARWICK CV35 8JJ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR GREGORY EDWARDS

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY EDWARDS / 31/07/2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / D GREGORY DOMINIC FRANCIS EDWARDS / 31/07/2015

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR DOMINIC CAI WILLIAM EDWARDS

View Document

18/01/1518 January 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY EDWARDS

View Document

14/01/1514 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/09/1420 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR LORREN EDWARDS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/12/1230 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED GREGORY EDWARDS

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM C/O COTSWOLD ACCOUNTANCY OLD FORGE COURT IRON CROSS SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 8SH UNITED KINGDOM

View Document

04/08/124 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIGITTE EDWARDS / 21/12/2010

View Document

21/12/1021 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RYAN COURTNEY EDWARDS / 21/12/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORREN ALEXA LOUISE EDWARDS / 21/12/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMEON EDWARDS / 21/12/2010

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIGITTE PAULA EDWARDS / 21/12/2010

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 28 SNITTERFIELD LANE NORTON LINDSEY WARWICK WARWICKSHIRE CV35 8JJ UNITED KINGDOM

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/1024 August 2010 COMPANY NAME CHANGED PBL TRADING LIMITED CERTIFICATE ISSUED ON 24/08/10

View Document

28/07/1028 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIGITTE EDWARDS / 29/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORREN ALEXA LOUISE EDWARDS / 29/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMEON EDWARDS / 29/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RYAN COURTNEY EDWARDS / 29/12/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/09/094 September 2009 DIRECTOR APPOINTED JAMES RYAN COURTNEY EDWARDS

View Document

04/09/094 September 2009 DIRECTOR APPOINTED LORREN ALEXA LOUISE EDWARDS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 1 CROFT COURT CROFT LANE TEMPLE GRAFTON WARWICKSHIRE B49 6PW

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: UNIT 3 THE MANSLEY CENTRE TIMOTHY'S BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NQ

View Document

07/03/077 March 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 RETURN MADE UP TO 19/12/05; NO CHANGE OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 COMPANY NAME CHANGED PISTON BROKE? LIMITED CERTIFICATE ISSUED ON 07/10/04

View Document

15/05/0415 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: THE CLANGERS 28 SNITTERFIELD LANE NORTON LINDSEY WARWICKSHIRE CV35 8JJ

View Document

25/03/0325 March 2003 NC INC ALREADY ADJUSTED 28/02/03

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 £ NC 1000/100000 28/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 S386 DISP APP AUDS 19/12/01

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

24/12/0124 December 2001 S366A DISP HOLDING AGM 19/12/01

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 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