GLOBE LADDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

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

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

14/02/2314 February 2023 Secretary's details changed for Mrs Anita Jane Whitehead on 2023-02-14

View Document

14/02/2314 February 2023 Change of details for Mr Mark Kenneth Whitehead as a person with significant control on 2022-07-05

View Document

14/02/2314 February 2023 Director's details changed for Mrs Anita Jane Whitehead on 2022-07-05

View Document

14/02/2314 February 2023 Director's details changed for Mr Mark Kenneth Whitehead on 2023-02-14

View Document

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

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-07 with updates

View Document

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

View Accounts

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

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

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

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

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

View Accounts

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH WHITEHEAD / 07/03/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH WHITEHEAD / 07/03/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KENNETH WHITEHEAD / 07/02/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA JANE WHITEHEAD / 07/02/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA JANE WHITEHEAD / 07/03/2017

View Document

07/03/177 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ANITA JANE WHITEHEAD / 07/02/2017

View Document

07/03/177 March 2017 SECRETARY'S CHANGE OF PARTICULARS / ANITA JANE WHITEHEAD / 07/03/2017

View Document

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

View Accounts

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM VINCENT STREET BALSALL HEATH BIRMINGHAM WEST MIDLANDS B12 9SG

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON BENNEY

View Document

19/08/1619 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

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

View Accounts

18/09/1518 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

06/03/156 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

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

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

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

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/02/1223 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH WHITEHEAD / 07/02/2010

View Document

02/03/102 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA JANE WHITEHEAD / 07/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH BENNEY / 07/02/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: STANTON HOUSE, 54 STRATFORD STREET, SHIRLEY SOLIHULL WEST MIDLANDS B90 3LS

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 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