- Company Overview for GB FINANCIALS LIMITED (05337696)
- Filing history for GB FINANCIALS LIMITED (05337696)
- People for GB FINANCIALS LIMITED (05337696)
- More for GB FINANCIALS LIMITED (05337696)
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
|
|
27 Aug 2015 | CAP-SS | Solvency Statement dated 07/07/15 | |
27 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
11 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
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 |