Advanced company searchLink opens in new window

GBC CONSTRUCTION LIMITED

Company number 08387452

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)
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
  • RES12 ‐ Resolution of varying share rights or name
14 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 200
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
  • GBP 100
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
  • GBP 100
25 Feb 2013 CH01 Director's details changed for Alison Bishop on 4 February 2013
04 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)