Advanced company searchLink opens in new window

G B C (HOLDINGS) LIMITED

Company number 08072222

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)
26 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Jun 2016 SH08 Change of share class name or designation
24 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 May 2016
  • GBP 21,600
10 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 21,600
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 6,002
12 Jun 2015 CH01 Director's details changed for Mr Richard Morgan Anstee on 1 October 2014
12 Jun 2015 CH03 Secretary's details changed for Mr Richard Morgan Anstee on 1 October 2014
05 May 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 6,002
23 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-01
  • GBP 6,001
16 Apr 2014 AA01 Current accounting period extended from 31 May 2014 to 31 July 2014
28 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
12 Mar 2014 AP01 Appointment of Mr David John Atkins as a director
12 Nov 2013 AD01 Registered office address changed from 1St Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ United Kingdom on 12 November 2013
15 Jul 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
10 Jul 2013 CH01 Director's details changed for Mr Rhys Thomas Anstee on 10 July 2013
02 Apr 2013 SH01 Statement of capital following an allotment of shares on 22 February 2013
  • GBP 6,001
08 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 May 2012 NEWINC Incorporation