Advanced company searchLink opens in new window

GALEBEST CONTRACTING LIMITED

Company number 08262386

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)
17 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
26 Oct 2016 CH03 Secretary's details changed for Mr Robert Price on 24 October 2016
24 Oct 2016 CH01 Director's details changed for Mr Robert Alan Price on 14 October 2016
24 Oct 2016 CH03 Secretary's details changed for Mr Robert Price on 24 October 2016
24 Oct 2016 CH01 Director's details changed for Mr James Stephen Bell on 14 October 2016
28 Apr 2016 MR01 Registration of charge 082623860002, created on 26 April 2016
22 Apr 2016 MR01 Registration of charge 082623860001, created on 21 April 2016
19 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
04 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
07 Nov 2014 CH03 Secretary's details changed for Mr Robert Price on 1 October 2014
06 Nov 2014 CH03 Secretary's details changed for Mr Robert Price on 1 October 2014
30 May 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Nov 2013 AP01 Appointment of Mr Robert Alan Price as a director
06 Nov 2013 TM01 Termination of appointment of Robert Price as a director
06 Nov 2013 AP01 Appointment of Mr James Stephen Bell as a director
06 Nov 2013 AD01 Registered office address changed from Rother Valley Way Holbrook Sheffield S19 5RW on 6 November 2013
06 Nov 2013 TM01 Termination of appointment of James Bell as a director
05 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
22 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)