Advanced company searchLink opens in new window

GB GROUP NORTHWEST LTD

Company number 14348826

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)
10 Jan 2025 AA Total exemption full accounts made up to 30 September 2024
21 Aug 2024 PSC04 Change of details for Mr Oliver Gareth Paul Jubb as a person with significant control on 31 July 2024
21 Aug 2024 PSC04 Change of details for Mr Philip Edward Carratt as a person with significant control on 31 July 2024
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
25 Mar 2024 PSC01 Notification of Philip Edward Carratt as a person with significant control on 1 March 2024
25 Mar 2024 PSC04 Change of details for Mr Oliver Gareth Paul Jubb as a person with significant control on 1 March 2024
11 Mar 2024 CH01 Director's details changed for Mr Oliver Gareth Paul Jubb on 1 March 2024
11 Mar 2024 PSC04 Change of details for Mr Oliver Gareth Paul Jubb as a person with significant control on 1 March 2024
11 Mar 2024 AD01 Registered office address changed from , Marple House Stockport Road, Marple, Stockport, SK6 6BD, England to 2nd Floor Armstrong House Swallow Street Stockport SK1 3LG on 11 March 2024
09 Jan 2024 PSC04 Change of details for Mr Oliver Gareth Paul Jubb as a person with significant control on 9 January 2024
09 Jan 2024 AD01 Registered office address changed from , 7 st. Petersgate, Stockport, SK1 1EB, England to 2nd Floor Armstrong House Swallow Street Stockport SK1 3LG on 9 January 2024
13 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
21 Nov 2023 CS01 Confirmation statement made on 9 September 2023 with updates
14 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
03 Mar 2023 MR01 Registration of charge 143488260002, created on 16 February 2023
21 Feb 2023 MR04 Satisfaction of charge 143488260001 in full
06 Dec 2022 AP01 Appointment of Mr Philip Edward Carratt as a director on 30 November 2022
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 9 September 2022
  • GBP 100
01 Dec 2022 AD01 Registered office address changed from , Quebec Offices Quebec Building Bury Street, Salford, M3 7DU, England to 2nd Floor Armstrong House Swallow Street Stockport SK1 3LG on 1 December 2022
31 Oct 2022 MR01 Registration of charge 143488260001, created on 28 October 2022
09 Sep 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-09-09
  • GBP 1