- Company Overview for GALEBREAKER LTD (04069334)
- Filing history for GALEBREAKER LTD (04069334)
- People for GALEBREAKER LTD (04069334)
- Charges for GALEBREAKER LTD (04069334)
- More for GALEBREAKER LTD (04069334)
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) |
---|---|---|---|
01 Jul 2019 | AP01 | Appointment of Mr Andrew John Gardner as a director on 1 July 2019 | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
21 Feb 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
15 Sep 2017 | CH01 | Director's details changed for Mr John Keith Hardie on 14 September 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
14 Sep 2017 | CH01 | Director's details changed for Mr Jamie William Angrave Wilde on 14 September 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Mr John Keith Hardie on 14 September 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Mr Jeremy Paul Scudamore on 14 September 2017 | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
05 Jul 2016 | AP01 | Appointment of Mrs Stephanie Smith as a director on 1 July 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Simon George Melhuish as a director on 8 December 2015 | |
17 Nov 2015 | TM02 | Termination of appointment of John Keith Hardie as a secretary on 5 November 2015 | |
17 Nov 2015 | AP03 | Appointment of Mrs Stephanie Smith as a secretary on 5 November 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
01 Jul 2013 | CERTNM |
Company name changed g b r industries LIMITED\certificate issued on 01/07/13
|
|
01 Jul 2013 | CONNOT | Change of name notice | |
27 Feb 2013 | SH20 | Statement by directors | |
27 Feb 2013 | SH19 |
Statement of capital on 27 February 2013
|