Advanced company searchLink opens in new window

GBM-MANUFACTURING LIMITED

Company number 01284029

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)
18 Sep 2018 RP04AP01 Second filing for the appointment of Andrew Shaw as a director
17 Sep 2018 MR04 Satisfaction of charge 012840290011 in full
09 Aug 2018 AP01 Appointment of Mr David Ian Heeks as a director on 29 July 2018
21 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
20 Jun 2018 AD04 Register(s) moved to registered office address Garrandale Limited Alfreton Road Derby Derbyshire DE21 4AP
01 Jun 2018 TM01 Termination of appointment of Paul Stewart Jenkins as a director on 31 May 2018
28 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Mar 2018 AP01 Appointment of Mr Paul Stewart Jenkins as a director on 12 March 2018
24 Feb 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 012840290012
15 Jan 2018 AP03 Appointment of Mr Stefan Gackowski as a secretary on 15 January 2018
05 Jul 2017 PSC02 Notification of Alfreton Holdings Limited as a person with significant control on 6 April 2016
26 Jun 2017 CH01 Director's details changed for Simon Rowley on 20 June 2017
26 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
20 Jun 2017 AA Full accounts made up to 28 February 2017
19 Apr 2017 CH01 Director's details changed for Mr Malcolm Jeremy Prentice on 19 April 2017
19 Apr 2017 CH01 Director's details changed for Mr Malcolm Jeremy Prentice on 19 April 2017
14 Feb 2017 TM01 Termination of appointment of Andrew Millington as a director on 10 February 2017
26 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2017 AP01 Appointment of Mr Andrew Shaw as a director on 9 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 18/09/2018
07 Dec 2016 AA Full accounts made up to 29 February 2016
14 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 15,098
04 Jul 2016 TM01 Termination of appointment of Cherril Prentice as a director on 15 April 2016
04 Jul 2016 TM01 Termination of appointment of Margaret Ann Foxcroft as a director on 15 April 2016
09 Jun 2016 AD03 Register(s) moved to registered inspection location First Floor 15 Colmore Row Birmingham B3 2BH
20 May 2016 AP01 Appointment of Mr Timothy James Brown as a director on 15 April 2016