- Company Overview for GBC CONSTRUCTION LIMITED (08387452)
- Filing history for GBC CONSTRUCTION LIMITED (08387452)
- People for GBC CONSTRUCTION LIMITED (08387452)
- More for GBC CONSTRUCTION LIMITED (08387452)
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) |
---|---|---|---|
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Oct 2015 | SH08 | Change of share class name or designation | |
29 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2015
|
|
14 Oct 2015 | TM01 | Termination of appointment of Glen Paul Bishop as a director on 10 October 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Alison Bishop as a director on 1 October 2015 | |
14 Oct 2015 | AP01 | Appointment of Mr Jon Bocking as a director on 1 October 2015 | |
14 Oct 2015 | AP01 | Appointment of Mr Gary Collins as a director on 1 October 2015 | |
14 Oct 2015 | AP01 | Appointment of Mrs Hayleigh Collins as a director on 1 October 2015 | |
14 Oct 2015 | AP01 | Appointment of Miss Jemma Bishop as a director on 1 October 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from 23 London Road Downham Market Norfolk PE38 9BJ to 30 Old Market Wisbech Cambridgeshire PE13 1NB on 8 October 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Mar 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
25 Feb 2013 | CH01 | Director's details changed for Alison Bishop on 4 February 2013 | |
04 Feb 2013 | NEWINC |
Incorporation
|