Advanced company searchLink opens in new window

G & P BATTERY RECYCLING LIMITED

Company number 12682777

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)
19 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
04 Jun 2024 AD01 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 4 June 2024
11 Sep 2023 AA Accounts for a dormant company made up to 30 June 2023
17 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with updates
20 Jun 2023 CH01 Director's details changed for Mr Lewis David Gottlieb on 5 June 2023
20 Jun 2023 CH01 Director's details changed for Mr Gregory Robert Clementson on 5 June 2023
20 Jun 2023 PSC04 Change of details for Mr Gregory Robert Clementson as a person with significant control on 5 June 2023
20 Jun 2023 PSC04 Change of details for Mr Lewis David Gottlieb as a person with significant control on 5 June 2023
20 Jun 2023 CH01 Director's details changed for Philip Steven Gottlieb on 5 June 2023
05 Jun 2023 AD01 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023
21 Feb 2023 AP01 Appointment of Philip Gottlieb as a director on 21 February 2023
23 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
23 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
19 Nov 2021 CH01 Director's details changed for Mr Lewis David Gottlieb on 19 November 2021
19 Nov 2021 PSC04 Change of details for Mr Lewis David Gottlieb as a person with significant control on 19 November 2021
05 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Aug 2021 SH08 Change of share class name or designation
29 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with updates
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 120
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 117
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 111
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 114
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 108
08 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
17 Feb 2021 AD01 Registered office address changed from 1 City Road East Manchester M15 4PN United Kingdom to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021