- Company Overview for GYB SERVICES LIMITED (04897142)
- Filing history for GYB SERVICES LIMITED (04897142)
- People for GYB SERVICES LIMITED (04897142)
- More for GYB SERVICES LIMITED (04897142)
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
|
|
30 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 21 August 2013
|
|
30 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 21 August 2013
|
|
29 Aug 2013 | AA | Full accounts made up to 27 January 2013 | |
29 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
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 |