Advanced company searchLink opens in new window

GALEBREAKER LTD

Company number 04069334

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)
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
  • GBP 500,000
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
  • GBP 500,000
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
  • GBP 500,000
01 Jul 2013 CERTNM Company name changed g b r industries LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-13
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
  • GBP 500,000