- Company Overview for GLGB LIMITED (08510820)
- Filing history for GLGB LIMITED (08510820)
- People for GLGB LIMITED (08510820)
- Charges for GLGB LIMITED (08510820)
- Registers for GLGB LIMITED (08510820)
- More for GLGB LIMITED (08510820)
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 |