Advanced company searchLink opens in new window

GB FINANCIALS LIMITED

Company number 05337696

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)
08 Oct 2015 AD01 Registered office address changed from The Forest Rock Offices Leicester Road Whitwick Coalville Leicestershire LE67 5GQ England to The Forest Rock Offices Leicester Road Whitwick Coalville Leicestershire LE67 5GQ on 8 October 2015
08 Oct 2015 AD01 Registered office address changed from Unit 6 Cartwright Court Cartwright Way Bardon Hill Leicestershire LE67 1UE to The Forest Rock Offices Leicester Road Whitwick Coalville Leicestershire LE67 5GQ on 8 October 2015
27 Aug 2015 SH20 Statement by Directors
27 Aug 2015 SH19 Statement of capital on 27 August 2015
  • GBP 13.30
27 Aug 2015 CAP-SS Solvency Statement dated 07/07/15
27 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 13.3
06 Jul 2015 CH01 Director's details changed for Gary Michael Beesley on 6 July 2015
06 Jul 2015 CH03 Secretary's details changed for Julia Beesley on 6 July 2015
21 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 13.3
22 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
20 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 13.3
17 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
23 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
20 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Aug 2011 AP01 Appointment of Mr Steven Nicholas White as a director
11 Aug 2011 SH08 Change of share class name or designation
11 Aug 2011 SH02 Sub-division of shares on 1 August 2011
11 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 13.30
11 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 01/08/2011
19 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
26 May 2010 AA Total exemption small company accounts made up to 28 February 2010