Advanced company searchLink opens in new window

GB RESIN CONTRACTORS LIMITED

Company number 10551317

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 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with no updates
19 Nov 2024 AA Micro company accounts made up to 31 March 2024
19 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
19 Jan 2024 AD01 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Aztec House the Vale Chalfont St. Peter Gerrards Cross SL9 9RZ on 19 January 2024
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 5 January 2023 with updates
23 Feb 2023 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 AA Micro company accounts made up to 31 March 2021
25 Feb 2022 CS01 Confirmation statement made on 5 January 2022 with updates
16 Dec 2021 CH01 Director's details changed for Mr Ian Walter Goom on 16 December 2021
16 Dec 2021 CH01 Director's details changed for Mr Scott William John Burns on 16 December 2021
16 Dec 2021 PSC05 Change of details for Aztec Screeding Ltd as a person with significant control on 14 December 2021
14 Dec 2021 AD01 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
25 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with updates
06 Oct 2020 PSC05 Change of details for Aztec Screeding Ltd as a person with significant control on 7 September 2020
05 Oct 2020 CH01 Director's details changed for Mr Ian Walter Goom on 7 September 2020
05 Oct 2020 CH01 Director's details changed for Mr Scott William John Burns on 7 September 2020
05 Oct 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 5 October 2020
06 Feb 2020 CS01 Confirmation statement made on 5 January 2020 with updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
06 Dec 2018 PSC02 Notification of Aztec Screeding Ltd as a person with significant control on 29 October 2018
06 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 6 December 2018
17 Oct 2018 AD01 Registered office address changed from 167 Uxbridge Road London W7 3th United Kingdom to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 17 October 2018