- Company Overview for G.B.A. SERVICES LIMITED (03938337)
- Filing history for G.B.A. SERVICES LIMITED (03938337)
- People for G.B.A. SERVICES LIMITED (03938337)
- Charges for G.B.A. SERVICES LIMITED (03938337)
- More for G.B.A. SERVICES LIMITED (03938337)
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) |
---|---|---|---|
19 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
15 Dec 2020 | AP03 | Appointment of Mr Philip Robinson as a secretary on 10 December 2020 | |
10 Dec 2020 | TM02 | Termination of appointment of David Watson Birkbeck as a secretary on 10 December 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr Peter Stefan Zak as a director on 15 July 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr Paul David Birkbeck as a director on 15 July 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
04 Mar 2020 | MR01 | Registration of charge 039383370008, created on 26 February 2020 | |
27 Feb 2020 | MR01 | Registration of charge 039383370007, created on 26 February 2020 | |
27 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
24 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
27 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
03 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
08 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
04 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
24 Sep 2015 | AD01 | Registered office address changed from C/O Topping & Company 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH to 429 Moss Lane Hesketh Bank Preston PR4 6XJ on 24 September 2015 | |
30 Jul 2015 | CH01 | Director's details changed for Mr Andrew John Birkbeck on 30 July 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
11 Feb 2015 | MR01 | Registration of charge 039383370006, created on 11 February 2015 | |
07 Nov 2014 | MR01 | Registration of charge 039383370005, created on 7 November 2014 | |
08 Oct 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
20 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
20 May 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 31 December 2013 |