- Company Overview for GB RESIN CONTRACTORS LIMITED (10551317)
- Filing history for GB RESIN CONTRACTORS LIMITED (10551317)
- People for GB RESIN CONTRACTORS LIMITED (10551317)
- More for GB RESIN CONTRACTORS LIMITED (10551317)
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 |