Advanced company searchLink opens in new window

GERMINAL GB LIMITED

Company number NI007063

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)
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
16 Feb 2016 AA Accounts for a medium company made up to 30 June 2015
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 80,000
09 Mar 2015 AA Accounts for a medium company made up to 30 June 2014
22 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 80,000
22 Jan 2015 CH01 Director's details changed for Mr William John Gilbert on 21 August 2014
22 Jan 2015 CH01 Director's details changed for Mr Paul John Billings on 1 January 2014
21 Oct 2014 CERTNM Company name changed germinal seeds GB LIMITED\certificate issued on 21/10/14
  • RES15 ‐ Change company name resolution on 2014-10-08
14 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-08
14 Oct 2014 CONNOT Change of name notice
07 Mar 2014 AA Accounts for a medium company made up to 30 June 2013
24 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 80,000
27 Nov 2013 CERTNM Company name changed british seed houses LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
20 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-18
20 Nov 2013 CONNOT Change of name notice
26 Mar 2013 AA Accounts for a medium company made up to 30 June 2012
25 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
25 Jan 2013 CH01 Director's details changed for Mr William John Gilbert on 17 January 2013
10 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2012 CC04 Statement of company's objects
23 Feb 2012 AA Accounts for a medium company made up to 30 June 2011
26 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
26 Jan 2012 CH01 Director's details changed for William John Gilbert on 12 January 2012
26 Jan 2012 CH01 Director's details changed for Paul John Billings on 12 January 2012
07 Mar 2011 AA Accounts for a medium company made up to 30 June 2010