London
EC3V 0BG
Director Name | Mr Antonio Debiase |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(34 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Barbara Brown |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 August 1999) |
Role | Co Director |
Correspondence Address | 108 Kiddrow Lane Burnley Lancashire BB12 6LH |
Director Name | Gerald Brown |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 August 1999) |
Role | Co Director |
Correspondence Address | 108 Kiddrow Lane Burnley Lancashire BB12 6LH |
Secretary Name | Gerald Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | 108 Kiddrow Lane Burnley Lancashire BB12 6LH |
Director Name | Keith Widdup |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 March 2007) |
Role | Company Director |
Correspondence Address | 94 Chapel Street Brierfield Nelson Lancashire BB9 5DF |
Director Name | Mr Brian Henderson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(14 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 08 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mentor House Ainsworth Street Blackburn BB1 6AY |
Director Name | Michael Harrison |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(14 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 21 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mentor House Ainsworth Street Blackburn BB1 6AY |
Secretary Name | Michelle Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | 103 Coal Clough Lane Burnley Lancashire BB11 4NW |
Director Name | Andrew Dominic Knight |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(17 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 34 Harperley Astley Village Chorley Lancashire PR7 1XB |
Secretary Name | Mr Brian Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mentor House Ainsworth Street Blackburn BB1 6AY |
Director Name | John Sutcliffe |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gorrell Close Newchurch In Pendle Lancashire BB12 9LZ |
Director Name | Bryan Glyn Evans |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Beeches Bolton Lancashire BL1 7BS |
Director Name | Philip Hoyes |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mentor House Ainsworth Street Blackburn BB1 6AY |
Director Name | Mr Matthew John Stansfield |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(23 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mrs Lisa Wilson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mentor House Ainsworth Street Blackburn BB1 6AY |
Director Name | Mr Paul Ronald Fidler |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mentor House Ainsworth Street Blackburn BB1 6AY |
Director Name | Mr Shaun Alan Woods |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown House Bridgewater Close, Network 65 Business Hapton Burnley Lancashire BB11 5TE |
Director Name | Mrs Amy Rebecca Isherwood |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Website | gbbuk.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2577677 |
Telephone region | Unknown |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Gbb (Uk) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,321 |
Cash | £591 |
Current Liabilities | £350,138 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 November 2021 | Delivered on: 5 November 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
27 March 2013 | Delivered on: 30 March 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 March 2013 | Delivered on: 21 March 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 June 2010 | Delivered on: 15 June 2010 Satisfied on: 26 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
12 May 2000 | Delivered on: 23 May 2000 Satisfied on: 26 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 March 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (12 pages) |
---|---|
23 March 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (54 pages) |
5 January 2024 | Confirmation statement made on 24 December 2023 with no updates (3 pages) |
28 November 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
28 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
26 July 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (14 pages) |
11 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages) |
20 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages) |
24 February 2023 | Resolutions
|
22 February 2023 | Memorandum and Articles of Association (6 pages) |
15 February 2023 | Resolutions
|
10 January 2023 | Cessation of Gbb (Uk) Holdings Limited as a person with significant control on 13 July 2022 (1 page) |
10 January 2023 | Confirmation statement made on 24 December 2022 with updates (4 pages) |
10 January 2023 | Notification of Davies Group Limited as a person with significant control on 13 July 2022 (2 pages) |
14 December 2022 | Registration of charge 019258580006, created on 9 December 2022 (62 pages) |
22 November 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
22 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
9 November 2022 | Termination of appointment of Matthew John Stansfield as a director on 1 November 2022 (1 page) |
1 September 2022 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page) |
3 August 2022 | Termination of appointment of Amy Rebecca Isherwood as a director on 28 July 2022 (1 page) |
4 April 2022 | Full accounts made up to 30 June 2021 (19 pages) |
9 February 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
5 November 2021 | Registration of charge 019258580005, created on 1 November 2021 (63 pages) |
1 June 2021 | Accounts for a small company made up to 30 June 2020 (18 pages) |
21 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
9 June 2020 | Current accounting period shortened from 31 July 2020 to 30 June 2020 (1 page) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
8 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
4 October 2019 | Satisfaction of charge 4 in full (1 page) |
22 July 2019 | Appointment of Mr Daniel Mark Saulter as a director on 8 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Brian Henderson as a director on 8 July 2019 (1 page) |
22 July 2019 | Termination of appointment of Lisa Wilson as a director on 8 July 2019 (1 page) |
22 July 2019 | Termination of appointment of Brian Henderson as a secretary on 8 July 2019 (1 page) |
22 July 2019 | Termination of appointment of Philip Hoyes as a director on 8 July 2019 (1 page) |
22 July 2019 | Appointment of Mr Antonio Debiase as a director on 8 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Shaun Alan Woods as a director on 8 July 2019 (1 page) |
22 July 2019 | Registered office address changed from Mentor House Ainsworth Street Blackburn BB1 6AY to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 22 July 2019 (1 page) |
22 July 2019 | Termination of appointment of Paul Ronald Fidler as a director on 8 July 2019 (1 page) |
5 July 2019 | Satisfaction of charge 3 in full (1 page) |
3 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
9 January 2019 | Confirmation statement made on 24 December 2018 with updates (4 pages) |
15 February 2018 | Appointment of Mrs Amy Rebecca Isherwood as a director on 2 October 2017 (2 pages) |
15 January 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
8 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
6 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 January 2014 | Termination of appointment of Michael Harrison as a director (1 page) |
10 January 2014 | Termination of appointment of Michael Harrison as a director (1 page) |
13 June 2013 | Appointment of Mr Shaun Alan Woods as a director (2 pages) |
13 June 2013 | Appointment of Mr Shaun Alan Woods as a director (2 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 January 2013 | Director's details changed for Mr Paul Ronald Fidler on 23 December 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Paul Ronald Fidler on 23 December 2012 (2 pages) |
9 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Director's details changed for Philip Hoyes on 23 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Brian Henderson on 23 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Philip Hoyes on 23 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Matthew John Stansfield on 23 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Michael Harrison on 23 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Michael Harrison on 23 December 2012 (2 pages) |
8 January 2013 | Secretary's details changed for Mr Brian Henderson on 23 December 2012 (1 page) |
8 January 2013 | Director's details changed for Mr Brian Henderson on 23 December 2012 (2 pages) |
8 January 2013 | Secretary's details changed for Mr Brian Henderson on 23 December 2012 (1 page) |
8 January 2013 | Director's details changed for Mr Matthew John Stansfield on 23 December 2012 (2 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (10 pages) |
10 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (10 pages) |
13 May 2011 | Termination of appointment of John Sutcliffe as a director (1 page) |
13 May 2011 | Termination of appointment of John Sutcliffe as a director (1 page) |
13 May 2011 | Termination of appointment of Bryan Evans as a director (1 page) |
13 May 2011 | Appointment of Mr Paul Ronald Fidler as a director (2 pages) |
13 May 2011 | Appointment of Mr Paul Ronald Fidler as a director (2 pages) |
13 May 2011 | Termination of appointment of Bryan Evans as a director (1 page) |
9 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (11 pages) |
18 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (11 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 April 2010 | Appointment of Mrs Lisa Wilson as a director (2 pages) |
12 April 2010 | Appointment of Mrs Lisa Wilson as a director (2 pages) |
4 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Matthew John Stansfield on 6 December 2009 (2 pages) |
4 January 2010 | Director's details changed for John Sutcliffe on 6 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Philip Hoyes on 6 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Bryan Glyn Evans on 6 December 2009 (2 pages) |
4 January 2010 | Director's details changed for John Sutcliffe on 6 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Michael Harrison on 6 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Michael Harrison on 6 December 2009 (2 pages) |
4 January 2010 | Director's details changed for John Sutcliffe on 6 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Philip Hoyes on 6 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Brian Henderson on 6 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Bryan Glyn Evans on 6 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Brian Henderson on 6 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Bryan Glyn Evans on 6 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Philip Hoyes on 6 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Matthew John Stansfield on 6 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Michael Harrison on 6 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Brian Henderson on 6 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Matthew John Stansfield on 6 December 2009 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 June 2009 | Director appointed matthew john stansfield (1 page) |
2 June 2009 | Director appointed matthew john stansfield (1 page) |
2 June 2009 | Director appointed philip hoyes (1 page) |
2 June 2009 | Director appointed philip hoyes (1 page) |
7 January 2009 | Return made up to 24/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 24/12/08; full list of members (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
25 January 2008 | Return made up to 24/12/07; full list of members (8 pages) |
25 January 2008 | Return made up to 24/12/07; full list of members (8 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
22 February 2007 | Return made up to 24/12/06; full list of members (9 pages) |
22 February 2007 | Return made up to 24/12/06; full list of members (9 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 March 2006 | Return made up to 24/12/05; full list of members (9 pages) |
7 March 2006 | Return made up to 24/12/05; full list of members (9 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
16 March 2005 | Return made up to 24/12/04; full list of members
|
16 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 March 2005 | Return made up to 24/12/04; full list of members
|
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
14 January 2004 | Return made up to 24/12/03; full list of members
|
14 January 2004 | Return made up to 24/12/03; full list of members
|
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
24 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
24 January 2003 | New director appointed (2 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
11 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
3 October 2001 | Return made up to 24/12/00; full list of members (7 pages) |
3 October 2001 | Return made up to 24/12/00; full list of members (7 pages) |
10 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 May 2000 | Particulars of mortgage/charge (7 pages) |
23 May 2000 | Particulars of mortgage/charge (7 pages) |
8 February 2000 | Company name changed G. brown (burnley) LIMITED\certificate issued on 09/02/00 (2 pages) |
8 February 2000 | Company name changed G. brown (burnley) LIMITED\certificate issued on 09/02/00 (2 pages) |
24 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
24 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 4TH floor ashworth house manchester road burnley lancs BB11 1TT (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Secretary resigned;director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 4TH floor ashworth house manchester road burnley lancs BB11 1TT (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Secretary resigned;director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
14 December 1998 | Return made up to 24/12/98; full list of members (6 pages) |
14 December 1998 | Return made up to 24/12/98; full list of members (6 pages) |
10 December 1998 | Full accounts made up to 31 July 1998 (11 pages) |
10 December 1998 | Full accounts made up to 31 July 1998 (11 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
5 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
14 November 1997 | Full accounts made up to 31 July 1997 (9 pages) |
14 November 1997 | Full accounts made up to 31 July 1997 (9 pages) |
7 January 1997 | Return made up to 24/12/96; no change of members (6 pages) |
7 January 1997 | Return made up to 24/12/96; no change of members (6 pages) |
17 October 1996 | Full accounts made up to 31 July 1996 (8 pages) |
17 October 1996 | Full accounts made up to 31 July 1996 (8 pages) |
21 December 1995 | Return made up to 24/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 24/12/95; full list of members (6 pages) |
10 October 1995 | Full accounts made up to 31 July 1995 (8 pages) |
10 October 1995 | Full accounts made up to 31 July 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
22 December 1994 | Return made up to 24/12/94; no change of members (4 pages) |
22 December 1994 | Return made up to 24/12/94; no change of members (4 pages) |
21 September 1994 | Accounts for a small company made up to 31 July 1994 (8 pages) |
21 September 1994 | Accounts for a small company made up to 31 July 1994 (8 pages) |
7 January 1994 | Return made up to 24/12/93; no change of members
|
7 January 1994 | Return made up to 24/12/93; no change of members
|
9 December 1993 | Accounts for a small company made up to 31 July 1993 (8 pages) |
9 December 1993 | Accounts for a small company made up to 31 July 1993 (8 pages) |
5 January 1993 | Return made up to 24/12/92; full list of members (6 pages) |
5 January 1993 | Return made up to 24/12/92; full list of members (6 pages) |
19 October 1992 | Full accounts made up to 31 July 1992 (7 pages) |
19 October 1992 | Full accounts made up to 31 July 1992 (7 pages) |
17 December 1991 | Return made up to 24/12/91; no change of members (5 pages) |
17 December 1991 | Return made up to 24/12/91; no change of members (5 pages) |
8 January 1991 | Return made up to 24/12/90; no change of members (6 pages) |
8 January 1991 | Return made up to 24/12/90; no change of members (6 pages) |
18 December 1990 | Full accounts made up to 31 July 1990 (8 pages) |
18 December 1990 | Full accounts made up to 31 July 1990 (8 pages) |
19 October 1989 | Return made up to 11/10/89; full list of members (4 pages) |
19 October 1989 | Return made up to 11/10/89; full list of members (4 pages) |
19 October 1989 | Accounts for a small company made up to 31 July 1989 (4 pages) |
19 October 1989 | Accounts for a small company made up to 31 July 1989 (4 pages) |
2 December 1988 | Full accounts made up to 31 July 1988 (2 pages) |
2 December 1988 | Full accounts made up to 31 July 1988 (2 pages) |
3 November 1988 | Return made up to 19/10/88; full list of members (4 pages) |
3 November 1988 | Return made up to 19/10/88; full list of members (4 pages) |
3 December 1987 | Return made up to 16/11/87; full list of members (4 pages) |
3 December 1987 | Accounts for a small company made up to 31 July 1987 (4 pages) |
3 December 1987 | Accounts for a small company made up to 31 July 1987 (4 pages) |
3 December 1987 | Return made up to 16/11/87; full list of members (4 pages) |
21 October 1986 | Full accounts made up to 31 July 1986 (10 pages) |
21 October 1986 | Full accounts made up to 31 July 1986 (10 pages) |
5 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
5 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
2 August 1986 | Registered office changed on 02/08/86 from: north west house bank parade burnley lancashire (2 pages) |
2 August 1986 | Registered office changed on 02/08/86 from: north west house bank parade burnley lancashire (2 pages) |
25 June 1985 | Incorporation (18 pages) |