Advanced company searchLink opens in new window

G8 BUILDING LTD

Company number 05968438

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)
07 Mar 2024 AA Micro company accounts made up to 31 January 2024
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
03 Aug 2023 AA Micro company accounts made up to 31 January 2023
19 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
04 Aug 2022 AA Micro company accounts made up to 31 January 2022
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
25 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
21 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
17 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 31 January 2019
04 Mar 2019 AD01 Registered office address changed from 98 Windsor Drive High Wycombe Buckinghamshire HP13 6BQ to 176 Cressex Road High Wycombe HP12 4UA on 4 March 2019
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
17 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
20 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
15 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Aug 2016 CH01 Director's details changed for Mr Vasile Alexandru Banacila on 1 January 2012
18 Nov 2015 CERTNM Company name changed franco building LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
21 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
20 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
20 Oct 2014 CH01 Director's details changed for Mr Vasile Alexandru Banacila on 1 October 2014
20 Oct 2014 CH03 Secretary's details changed for Mrs Simona Ileana Banacila on 1 October 2014