GBG BUILDING SERVICES LTD
Company Documents
Date | Description |
---|---|
19/03/2419 March 2024 New | Micro company accounts made up to 2023-06-30 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-20 with updates |
20/11/2320 November 2023 | Cessation of Ireneusz Bogumil Gawecki as a person with significant control on 2023-11-13 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023Analyse these accounts |
04/05/234 May 2023 | Director's details changed for Mr Ireneusz Bogumil Gawecki on 2023-04-25 |
04/05/234 May 2023 | Director's details changed for Mr Mariusz Gawecki on 2023-04-25 |
03/05/233 May 2023 | Secretary's details changed for Mr Mariusz Gawecki on 2023-04-25 |
01/03/231 March 2023 | Micro company accounts made up to 2022-06-30 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022Analyse these accounts |
31/01/2231 January 2022 | Micro company accounts made up to 2021-06-30 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021Analyse these accounts |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020Analyse these accounts |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019Analyse 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 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018Analyse these accounts |
30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 9 THE SHRUBBERIES GEORGE LANE LONDON E18 1BD |
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 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017Analyse these accounts |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016Analyse these accounts |
21/12/1521 December 2015 | Annual return made up to 21 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015Analyse these accounts |
05/01/155 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014Analyse these accounts |
06/05/146 May 2014 | CURREXT FROM 31/12/2013 TO 30/06/2014 |
23/12/1323 December 2013 | Annual return made up to 21 December 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012Analyse these accounts |
03/01/123 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
03/01/123 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MARIUSZ GAWECKI / 01/09/2011 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 December 2011 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 |
21/12/1021 December 2010 | DIRECTOR APPOINTED MR MARIUSZ GAWECKI |
21/12/1021 December 2010 | Annual return made up to 21 December 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IRENEUSZ BOGUMIL GAWECKI / 01/10/2009 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 |
06/01/096 January 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 December 2008 |
05/12/085 December 2008 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 2 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BE |
23/05/0823 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARIUSZ GAWECKI / 23/05/2008 |
23/05/0823 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IRENEUSZ GAWECKI / 23/05/2008 |
02/01/082 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | Annual accounts small company total exemption made up to 31 December 2007 |
05/02/075 February 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
31/12/0631 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/06/0623 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0616 February 2006 | REGISTERED OFFICE CHANGED ON 16/02/06 FROM: FLAT3, 47 STERNDALE ROAD LONDON HAMMERSMITH W14 0HU |
21/12/0521 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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