- Company Overview for G BUILD (BRISTOL) LIMITED (07547249)
- Filing history for G BUILD (BRISTOL) LIMITED (07547249)
- People for G BUILD (BRISTOL) LIMITED (07547249)
- Charges for G BUILD (BRISTOL) LIMITED (07547249)
- More for G BUILD (BRISTOL) LIMITED (07547249)
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) |
---|---|---|---|
12 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Mar 2024 | AD01 | Registered office address changed from 19 High Street Shirehampton Bristol BS11 0DT United Kingdom to Redwood House Great Park Road Bradley Stoke Bristol BS32 4QW on 19 March 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Jul 2022 | PSC04 | Change of details for Mr Matthew David Gallagher as a person with significant control on 28 February 2022 | |
27 May 2022 | MR04 | Satisfaction of charge 075472490001 in full | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
19 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Jun 2021 | MR01 | Registration of charge 075472490001, created on 11 June 2021 | |
21 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
01 Mar 2021 | PSC07 | Cessation of James Andrew Gallagher as a person with significant control on 26 February 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of James Andrew Gallagher as a director on 26 February 2021 | |
15 Jun 2020 | AD01 | Registered office address changed from 8 Gleneagles Drive Henbury Bristol BS10 7PS United Kingdom to 19 High Street Shirehampton Bristol BS11 0DT on 15 June 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 May 2019 | CH01 | Director's details changed for Mr Matthew David Gallagher on 27 May 2011 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Apr 2018 | PSC04 | Change of details for Mr James Andrew Gallagher as a person with significant control on 6 April 2018 | |
06 Apr 2018 | CH01 | Director's details changed for Mr James Andrew Gallagher on 6 April 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from 20 Scandrett Close Henbury Bristol BS10 7SS to 8 Gleneagles Drive Henbury Bristol BS10 7PS on 6 April 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates |