Advanced company searchLink opens in new window

GYB SERVICES LIMITED

Company number 04897142

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)
06 Jul 2015 TM01 Termination of appointment of Trevor John Wainwright as a director on 6 July 2015
15 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
04 Sep 2014 AA Full accounts made up to 2 February 2014
28 Jul 2014 AP01 Appointment of Mr Trevor John Wainwright as a director on 14 July 2014
28 Jul 2014 TM01 Termination of appointment of Valerie Jean Pettit as a director on 14 July 2014
12 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 10
30 Aug 2013 SH01 Statement of capital following an allotment of shares on 21 August 2013
  • GBP 6
30 Aug 2013 SH01 Statement of capital following an allotment of shares on 21 August 2013
  • GBP 6
29 Aug 2013 AA Full accounts made up to 27 January 2013
29 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Aug 2013 AP01 Appointment of Councillor Valerie Jean Pettit as a director
27 Aug 2013 AP01 Appointment of Jane Elizabeth Beck as a director
23 Aug 2013 AP01 Appointment of Graham Jermyn as a director
23 Aug 2013 AP01 Appointment of Mr Andrew John Merricks as a director
02 Aug 2013 TM01 Termination of appointment of Anne Gibson as a director
02 Aug 2013 TM01 Termination of appointment of Michael Britch as a director
09 Jul 2013 AP01 Appointment of Anne Bothwell Gibson as a director
09 Jul 2013 AP01 Appointment of Mr Michael Lancaster Britch as a director
09 Jul 2013 TM01 Termination of appointment of Anthony Williams as a director
09 Jul 2013 TM01 Termination of appointment of David White as a director
01 Feb 2013 AD01 Registered office address changed from 280 Fifers Lane Norwich Norfolk NR6 6EQ on 1 February 2013
17 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
14 Aug 2012 AA Full accounts made up to 29 January 2012
02 Mar 2012 AP03 Appointment of Hilary Louise Jones as a secretary
02 Mar 2012 TM02 Termination of appointment of Andrew Merricks as a secretary