Advanced company searchLink opens in new window

GB BG HOMES LIMITED

Company number 05762404

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)
03 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
31 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
05 Apr 2013 CH01 Director's details changed for Neville Allan Heaton on 30 March 2013
14 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
16 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Mar 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
30 Mar 2011 TM02 Termination of appointment of Kay Carr as a secretary
28 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
19 May 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
01 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Apr 2009 AA Accounts for a dormant company made up to 31 December 2008
31 Mar 2009 363a Return made up to 30/03/09; full list of members
23 Apr 2008 363a Return made up to 30/03/08; full list of members
28 Mar 2008 AA Accounts for a dormant company made up to 31 December 2007
19 Jun 2007 225 Accounting reference date shortened from 31/03/07 to 31/12/06
19 Jun 2007 AA Accounts for a dormant company made up to 31 December 2006
19 Jun 2007 363s Return made up to 30/03/07; full list of members
05 Jun 2007 287 Registered office changed on 05/06/07 from: 17 reddings road cheltenham gloucs GL51 6PA
02 May 2006 288b Secretary resigned
02 May 2006 288b Director resigned
02 May 2006 288a New secretary appointed
02 May 2006 287 Registered office changed on 02/05/06 from: 280 grays inn road london WC1X 8EB
02 May 2006 288a New director appointed