Advanced company searchLink opens in new window

GENERAL BUILDING COMPANY LIMITED(THE)

Company number 01757220

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)
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
  • GBP 110
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