- Company Overview for GLOBAL BUILDING LIMITED (05474620)
- Filing history for GLOBAL BUILDING LIMITED (05474620)
- People for GLOBAL BUILDING LIMITED (05474620)
- Charges for GLOBAL BUILDING LIMITED (05474620)
- More for GLOBAL BUILDING LIMITED (05474620)
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) |
---|---|---|---|
19 Jul 2024 | CS01 | Confirmation statement made on 8 June 2024 with updates | |
10 Apr 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
22 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
30 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
26 Jul 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
13 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
20 May 2022 | CH01 | Director's details changed for Mr Michael Joseph Mcloughlin on 6 May 2022 | |
20 May 2022 | PSC04 | Change of details for Mr Michael Joseph Mcloughlin as a person with significant control on 6 May 2022 | |
20 May 2022 | AD01 | Registered office address changed from 6 Old School Drive Longton Preston Lancashire PR4 5YU to Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE on 20 May 2022 | |
20 May 2022 | TM02 | Termination of appointment of Lorraine Bellis as a secretary on 6 May 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
28 Mar 2022 | PSC04 | Change of details for Mr Michael Joseph Mcloughlin as a person with significant control on 8 September 2021 | |
28 Mar 2022 | PSC07 | Cessation of Graham Bellis as a person with significant control on 8 September 2021 | |
28 Mar 2022 | TM01 | Termination of appointment of Graham Edward Bellis as a director on 8 September 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
08 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
07 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
28 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
11 Oct 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|