Advanced company searchLink opens in new window

GB LOCKING SYSTEMS LTD

Company number 04659995

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)
29 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
23 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
17 Jan 2018 SH06 Cancellation of shares. Statement of capital on 22 November 2017
  • GBP 88,000
17 Jan 2018 SH03 Purchase of own shares.
27 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
09 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
12 Jan 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 November 2016
19 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 110,000
20 Dec 2015 TM01 Termination of appointment of Yvette Carole Passmore as a director on 17 December 2015
20 Dec 2015 TM01 Termination of appointment of Robert Passmore as a director on 17 December 2015
17 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
14 Dec 2015 AD01 Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 14 December 2015
11 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 110,000
08 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Sep 2014 TM01 Termination of appointment of Andrew David Ayre as a director on 2 September 2014
13 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 110,000
24 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
06 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
03 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
07 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
16 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
04 Jul 2011 AP01 Appointment of Andrew David Ayre as a director
30 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
30 Mar 2011 CH01 Director's details changed for Robert Passmore on 1 January 2011
30 Mar 2011 CH01 Director's details changed for Gary Michael Pearce on 1 January 2011