Advanced company searchLink opens in new window

77 GLB LIMITED

Company number 03522782

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
03 Jan 2017 AA Full accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 11.2004
27 Nov 2015 AA Accounts for a small company made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 11.2004
16 Apr 2015 CH04 Secretary's details changed for Spire Group Limited on 10 November 2014
21 Nov 2014 CH01 Director's details changed for Gordon Lewis Brown on 21 November 2014
11 Nov 2014 AD01 Registered office address changed from Union Street West Bromwich West Midlands B70 6DB to Unit 19 Empire Close, Empire Industrial Park Aldridge Walsall West Midlands WS9 8UQ on 11 November 2014
15 Sep 2014 AA Accounts for a small company made up to 31 March 2014
01 Sep 2014 AP04 Appointment of Spire Group Limited as a secretary on 5 August 2014
01 Sep 2014 TM02 Termination of appointment of Powerstream Services Limited as a secretary on 5 August 2014
08 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 11.2004
28 Nov 2013 AA Accounts for a small company made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
18 Dec 2012 AA Accounts for a small company made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
20 Dec 2011 AA Accounts for a small company made up to 31 March 2011
22 Sep 2011 AP01 Appointment of Mrs Angela Sheeran as a director
25 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
22 Dec 2010 AA Accounts for a small company made up to 31 March 2010
27 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
27 Apr 2010 CH04 Secretary's details changed for Powerstream Services Limited on 6 March 2010
01 Feb 2010 AA Accounts for a small company made up to 31 March 2009
24 Apr 2009 363a Return made up to 11/03/09; no change of members
19 Jan 2009 AA Accounts for a small company made up to 31 March 2008