GBH EXHIBITION FORWARDING LIMITED

10 Orgreave Drive 10 Orgreave Drive, Sheffield, S13 9NR
StatusACTIVE
Company No.01251491
CategoryPrivate Limited Company
Incorporated26 Mar 1976
Age48 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

GBH EXHIBITION FORWARDING LIMITED is an active private limited company with number 01251491. It was incorporated 48 years, 1 month, 22 days ago, on 26 March 1976. The company address is 10 Orgreave Drive 10 Orgreave Drive, Sheffield, S13 9NR.



Company Fillings

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-04

Officer name: Mr Michael Robert Hunter

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2021

Action Date: 22 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-22

Charge number: 012514910005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-04

Officer name: Mr Christopher Phillip Torr

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Phillip Torr

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Hunter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 27 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Hunter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-20

Officer name: Mr Michael Robert Hunter

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Hunter

Change date: 2009-11-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Robert Hunter

Change date: 2009-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 04 Feb 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AAMD

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1995

Category: Address

Type: 287

Description: Registered office changed on 12/04/95 from: stanley house 11 lewes road newhaven east sussex BN9 9QY

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/94; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 1993

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/92; no change of members

Documents

View document PDF

Legacy

Date: 16 Apr 1992

Category: Address

Type: 287

Description: Registered office changed on 16/04/92 from: compass house the square newhaven east sussex BN9 9QS

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/91; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 1990

Category: Address

Type: 287

Description: Registered office changed on 14/11/90 from: 32A weymouth street london W1M 3FA

Documents

View document PDF

Legacy

Date: 11 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/10/89; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 1989

Category: Address

Type: 287

Description: Registered office changed on 05/04/89 from: 16 harcourt house 19 cavendish square london W1M 0HJ

Documents

View document PDF

Legacy

Date: 06 Feb 1989

Category: Address

Type: 287

Description: Registered office changed on 06/02/89 from: 32A weymouth street london W1N 3FA

Documents

View document PDF

Legacy

Date: 25 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/10/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 1987

Category: Annual-return

Type: 363

Description: Return made up to 28/07/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

CCTECH SOLUTIONS LTD

11 THE OFFICE VILLAGE,LOUGHBOROUGH,LE11 1QJ

Number:10818070
Status:ACTIVE
Category:Private Limited Company

HAMWIC WEALTH MANAGEMENT LIMITED

58E BOTLEY ROAD,SOUTHAMPTON,SO31 1BB

Number:09698477
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL TAEKWON-DO FEDERATION - (SCOTLAND) LIMITED

3B ORMISTON TERRACE,EDINBURGH,EH12 7SJ

Number:SC374072
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REGENCY PROPERTY CONSULTANTS LTD

SUITE 8 STONEBRIDGE HOUSE MAIN ROAD,HOCKLEY,SS5 4JH

Number:07336549
Status:ACTIVE
Category:Private Limited Company

SAC TRACKBACK LTD

20 CROMWELL CLOSE,WORKSOP,S81 7NQ

Number:10201132
Status:ACTIVE
Category:Private Limited Company

SHAWN PROPERTIES LTD

25 BURNSIDE,ALTRINCHAM,WA15 0SG

Number:10896238
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source