- Company Overview for GMB BUILDING CONTRACTORS LTD (13158239)
- Filing history for GMB BUILDING CONTRACTORS LTD (13158239)
- People for GMB BUILDING CONTRACTORS LTD (13158239)
- More for GMB BUILDING CONTRACTORS LTD (13158239)
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 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
13 Nov 2023 | PSC04 | Change of details for Mr Glenn Pease Muirhead as a person with significant control on 24 November 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
07 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2022 | MA | Memorandum and Articles of Association | |
07 Dec 2022 | SH08 | Change of share class name or designation | |
07 Dec 2022 | SH10 | Particulars of variation of rights attached to shares | |
24 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 6 October 2022
|
|
15 Nov 2022 | CH01 | Director's details changed for Mr Richard James Muirhead on 1 November 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Ms Andronikki Jones on 1 November 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Ms Andronikki Jones on 1 November 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from Flat 7 22, Rotary Way Shavington Crewe CW2 5UD England to 15 Coppice Road Willaston Nantwich CW5 6QA on 15 November 2022 | |
14 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
12 Oct 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 31 March 2022 | |
12 Oct 2022 | CH01 | Director's details changed for Ms Andronikki Jones on 1 October 2022 | |
12 Oct 2022 | CH01 | Director's details changed for Mr Glenn Pease Muirhead on 1 October 2022 | |
12 Oct 2022 | PSC04 | Change of details for Mr Glenn Pease Muirhead as a person with significant control on 1 October 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
16 Mar 2021 | AD01 | Registered office address changed from Apartment 7, Rotary Way Shavington Crewe CW2 5UD England to Flat 7 22, Rotary Way Shavington Crewe CW2 5UD on 16 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Ms Andronikki Jones as a director on 16 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Mr Richard James Muirhead as a director on 16 March 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from 6 Sydney Newton Road Winterley Sandbach Cheshire CW11 4BF United Kingdom to Apartment 7, Rotary Way Shavington Crewe CW2 5UD on 16 March 2021 | |
16 Mar 2021 | PSC07 | Cessation of Daniel Mark Hill as a person with significant control on 16 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Daniel Mark Hill as a director on 16 March 2021 |