- Company Overview for GB LOCKING SYSTEMS LTD (04659995)
- Filing history for GB LOCKING SYSTEMS LTD (04659995)
- People for GB LOCKING SYSTEMS LTD (04659995)
- More for GB LOCKING SYSTEMS LTD (04659995)
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
|
|
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
|
|
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
|
|
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
|
|
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 |