Advanced company searchLink opens in new window

GD BROTHERS LIMITED

Company number 10434361

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)
12 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
13 Jul 2023 AA Micro company accounts made up to 31 October 2022
13 Jul 2023 PSC04 Change of details for Mr Paramjit Singh as a person with significant control on 1 April 2023
13 Jul 2023 CH01 Director's details changed for Mr Parmjit Singh on 1 April 2023
14 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
14 Jul 2022 AD01 Registered office address changed from 15 Monckton Road Oldbury B68 0QX England to 63 Cotswold Road Wolverhampton WV2 2HN on 14 July 2022
14 Jul 2022 AA Micro company accounts made up to 31 October 2021
14 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
12 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
20 Jul 2020 AA Micro company accounts made up to 31 October 2019
20 Jul 2020 AD01 Registered office address changed from 149 Spon Lane West Bromwich B70 6AS England to 15 Monckton Road Oldbury B68 0QX on 20 July 2020
31 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
01 Aug 2019 AA Micro company accounts made up to 31 October 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
21 Sep 2018 AD01 Registered office address changed from 119 Spon Lane West Bromwich B70 6AS England to 149 Spon Lane West Bromwich B70 6AS on 21 September 2018
27 Jun 2018 AA Micro company accounts made up to 31 October 2017
27 Jun 2018 AD01 Registered office address changed from 15 Monckton Road Oldbury West Midlands B68 0QX to 119 Spon Lane West Bromwich B70 6AS on 27 June 2018
16 Jun 2018 MR01 Registration of charge 104343610002, created on 14 June 2018
17 Apr 2018 CS01 Confirmation statement made on 31 January 2018 with updates
22 Mar 2018 MR01 Registration of charge 104343610001, created on 14 March 2018
01 Feb 2017 CH01 Director's details changed for Mr Paramjit Singh on 6 January 2017
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
13 Jan 2017 AD01 Registered office address changed from Yard 7 Planetary Road Willenhall West Midlands WV13 3SW England to 15 Monckton Road Oldbury West Midlands B68 0QX on 13 January 2017
18 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted