Advanced company searchLink opens in new window

GMB BUILDING CONTRACTORS LTD

Company number 13158239

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 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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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