THE GREAT BRITISH GROUND SCREW COMPANY LIMITED
Company number 08475262
- Company Overview for THE GREAT BRITISH GROUND SCREW COMPANY LIMITED (08475262)
- Filing history for THE GREAT BRITISH GROUND SCREW COMPANY LIMITED (08475262)
- People for THE GREAT BRITISH GROUND SCREW COMPANY LIMITED (08475262)
- Charges for THE GREAT BRITISH GROUND SCREW COMPANY LIMITED (08475262)
- More for THE GREAT BRITISH GROUND SCREW COMPANY LIMITED (08475262)
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) |
---|---|---|---|
17 Feb 2025 | MR01 | Registration of charge 084752620001, created on 14 February 2025 | |
23 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with updates | |
16 Sep 2024 | PSC04 | Change of details for Peter Darren Toole as a person with significant control on 12 September 2024 | |
16 Sep 2024 | CH01 | Director's details changed for Mr Peter Darren Toole on 9 August 2024 | |
16 Sep 2024 | CH01 | Director's details changed for Mr Cameron Peter Roy Toole on 9 August 2024 | |
16 Sep 2024 | PSC04 | Change of details for Peter Darren Toole as a person with significant control on 9 August 2024 | |
12 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
04 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 May 2023 | AP01 | Appointment of Mr Garry Scott Anderson Law as a director on 25 May 2023 | |
13 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
27 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
24 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2021 | SH06 |
Cancellation of shares. Statement of capital on 6 August 2021
|
|
23 Sep 2021 | SH03 |
Purchase of own shares.
|
|
17 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 Jul 2021 | MA | Memorandum and Articles of Association | |
10 Jul 2021 | SH08 | Change of share class name or designation | |
10 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2021 | SH10 | Particulars of variation of rights attached to shares | |
02 Oct 2020 | CH01 | Director's details changed for Mr Cameron Peter Roy Toole on 1 October 2020 | |
02 Oct 2020 | CH01 | Director's details changed for Mr Peter Darren Toole on 2 October 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from Unit 1C Bowden Place Meadowfield Industrial Estate Durham Durham DH7 8TB England to Units 8 E & F Bowburn South Industrial Estate Bowburn Durham Durham DH6 5AD on 2 October 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates |