GENERAL BUILDING COMPANY LIMITED(THE)
Company number 01757220
- Company Overview for GENERAL BUILDING COMPANY LIMITED(THE) (01757220)
- Filing history for GENERAL BUILDING COMPANY LIMITED(THE) (01757220)
- People for GENERAL BUILDING COMPANY LIMITED(THE) (01757220)
- More for GENERAL BUILDING COMPANY LIMITED(THE) (01757220)
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) |
---|---|---|---|
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
11 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
21 Oct 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 July 2020 | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Jan 2020 | AD01 | Registered office address changed from St Martin's House 27-29 Ormside Way Holmethorpe Industrial Estate Redhill Surrey RH1 2LT to Unit 2 Guards Avenue Caterham Surrey CR3 5XL on 7 January 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Aug 2019 | PSC04 | Change of details for Mr Paul Valler as a person with significant control on 10 August 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mr Paul Valler on 10 August 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
18 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
19 Dec 2017 | AP01 | Appointment of Mr William Valler as a director on 14 December 2017 | |
08 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 14 March 2017
|
|
15 Sep 2017 | CH01 | Director's details changed for Mr Paul Valler on 13 September 2017 | |
15 Sep 2017 | CH01 | Director's details changed for Thanchanok Suwanchai on 13 September 2017 | |
15 Sep 2017 | PSC04 | Change of details for Mr Paul Valler as a person with significant control on 13 September 2017 | |
21 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |