GWB BUILDING CONTRACTORS (MANCHESTER) LTD
Company Documents
| Date | Description |
|---|---|
| 04/02/254 February 2025 | Confirmation statement made on 2025-01-10 with no updates |
| 23/12/2423 December 2024 | Micro company accounts made up to 2023-12-31 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/12/2321 December 2023 | Micro company accounts made up to 2022-12-31 |
| 22/02/2322 February 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/12/2223 December 2022 | Micro company accounts made up to 2021-12-31 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-01-10 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
| 27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 04/02/164 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 22/01/1522 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
| 22/01/1522 January 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 22/01/1422 January 2014 | SAIL ADDRESS CHANGED FROM: 101 ST. GEORGES ROAD BOLTON BL1 2BY UNITED KINGDOM |
| 22/01/1422 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
| 12/01/1412 January 2014 | REGISTERED OFFICE CHANGED ON 12/01/2014 FROM 101 ST. GEORGES ROAD BOLTON LANCASHIRE BL1 2BY |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 26/01/1326 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
| 26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 20/01/1220 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
| 10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 03/02/113 February 2011 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BARNES-GOTT |
| 03/02/113 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
| 27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 26/01/1026 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC |
| 26/01/1026 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN WILLIAM BARNES-GOTT / 01/10/2009 |
| 25/01/1025 January 2010 | SAIL ADDRESS CREATED |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN TINIOLA BARNES-GOTT / 01/10/2009 |
| 04/07/094 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 23/01/0923 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
| 10/06/0810 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
| 04/06/084 June 2008 | PREVSHO FROM 31/01/2008 TO 31/12/2007 |
| 14/02/0814 February 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
| 30/10/0730 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 13/04/0713 April 2007 | NEW DIRECTOR APPOINTED |
| 13/04/0713 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/01/0711 January 2007 | SECRETARY RESIGNED |
| 11/01/0711 January 2007 | DIRECTOR RESIGNED |
| 10/01/0710 January 2007 | 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