GBG BUILDING SERVICES LTD



Company Documents

DateDescription
19/03/2419 March 2024 NewMicro company accounts made up to 2023-06-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

20/11/2320 November 2023 Cessation of Ireneusz Bogumil Gawecki as a person with significant control on 2023-11-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
04/05/234 May 2023 Director's details changed for Mr Ireneusz Bogumil Gawecki on 2023-04-25

View Document

04/05/234 May 2023 Director's details changed for Mr Mariusz Gawecki on 2023-04-25

View Document

03/05/233 May 2023 Secretary's details changed for Mr Mariusz Gawecki on 2023-04-25

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
31/01/2231 January 2022 Micro company accounts made up to 2021-06-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM M25 BUSINESS CENTRE, SUITE 311, ABVK LIMITED 121 BROOKER ROAD WALTHAM ABBEY EN9 1JH ENGLAND

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 9 THE SHRUBBERIES GEORGE LANE LONDON E18 1BD

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM M25 BUSINESS CENTRE, SUITE 311, ABVK LIMITED BROOKER ROAD WALTHAM ABBEY EN9 1JH ENGLAND

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts


05/01/155 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
06/05/146 May 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
03/01/123 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MARIUSZ GAWECKI / 01/09/2011

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR MARIUSZ GAWECKI

View Document

21/12/1021 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENEUSZ BOGUMIL GAWECKI / 01/10/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 2 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BE

View Document

23/05/0823 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MARIUSZ GAWECKI / 23/05/2008

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / IRENEUSZ GAWECKI / 23/05/2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/075 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: FLAT3, 47 STERNDALE ROAD LONDON HAMMERSMITH W14 0HU

View Document

21/12/0521 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company