Advanced company searchLink opens in new window

GLGB LIMITED

Company number 08510820

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)
22 Aug 2022 AD03 Register(s) moved to registered inspection location 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN
22 Aug 2022 AD01 Registered office address changed from , Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, England to Angel House Shaw Road Wolverhampton WV10 9LE on 22 August 2022
11 Aug 2022 AD01 Registered office address changed from , Angel House Shaw Road, Wolverhampton, WV10 9LE, England to Angel House Shaw Road Wolverhampton WV10 9LE on 11 August 2022
11 Aug 2022 PSC05 Change of details for Waterlogic Gb Limited as a person with significant control on 11 August 2022
11 Aug 2022 AD04 Register(s) moved to registered office address Angel House Shaw Road Wolverhampton WV10 9LE
04 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
27 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
27 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
17 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
17 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
14 Oct 2021 AP01 Appointment of Mr Michael Ryall as a director on 1 October 2021
12 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates
11 May 2021 AD01 Registered office address changed from , C/O Montacs Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom to Angel House Shaw Road Wolverhampton WV10 9LE on 11 May 2021
11 May 2021 AD03 Register(s) moved to registered inspection location 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN
25 Mar 2021 AD03 Register(s) moved to registered inspection location 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN
25 Mar 2021 AD02 Register inspection address has been changed to 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN
10 Feb 2021 PSC05 Change of details for Angel Springs Limited as a person with significant control on 1 February 2021
23 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
23 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
23 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
23 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
01 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
27 Feb 2020 TM01 Termination of appointment of Mark Robert Golder as a director on 17 February 2020
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18