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)
25 Jan 2012 AA Full accounts made up to 31 October 2011
06 Jan 2012 TM01 Termination of appointment of Arthur Woollands as a director
06 Jan 2012 TM01 Termination of appointment of Christopher Moore as a director
06 Jan 2012 TM01 Termination of appointment of Diane Woollands as a director
06 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 8
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 7
29 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
16 Jun 2011 AP01 Appointment of Mr Andrew Millington as a director
03 May 2011 TM01 Termination of appointment of Antony Hart as a director
04 Mar 2011 AA Accounts for a small company made up to 31 October 2010
10 Jan 2011 AP01 Appointment of William Henry Summ as a director
09 Dec 2010 AP01 Appointment of Mr Malcolm Jeremy Prentice as a director
03 Aug 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
30 Jul 2010 AA Accounts for a small company made up to 31 October 2009
30 Jul 2010 CH01 Director's details changed for Margaret Ann Foxcroft on 1 October 2009
29 Jul 2010 CH01 Director's details changed for Simon Rowley on 1 October 2009
29 Jul 2010 CH01 Director's details changed for Antony Hart on 1 October 2009
29 Jul 2010 CH01 Director's details changed for Diane Rosalind Woollands on 1 October 2009
29 Jul 2010 CH01 Director's details changed for John Spencer Foxcroft on 1 October 2009
29 Jul 2010 CH03 Secretary's details changed for John Spencer Foxcroft on 1 October 2009
29 Jul 2010 CH01 Director's details changed for Arthur Paul Woollands on 1 October 2009
29 Jul 2010 CH01 Director's details changed for Christopher Noel Moore on 1 October 2009
30 Jul 2009 363a Return made up to 20/06/09; full list of members
07 May 2009 AA Accounts for a medium company made up to 31 October 2008
21 Mar 2009 287 Registered office changed on 21/03/2009 from the mills canal street derby DE1 2RJ