G.B.M. PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 04790843 |
Category | Private Limited Company |
Incorporated | 06 Jun 2003 |
Age | 20 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
G.B.M. PRODUCTS LIMITED is an active private limited company with number 04790843. It was incorporated 20 years, 10 months, 26 days ago, on 06 June 2003. The company address is 18 E Eleventh Avenue North 18 E Eleventh Avenue North, Gateshead, NE11 0NJ, Tyne & Wear.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 30 May 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Notification of a person with significant control
Date: 27 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jillian Margaret Mcilwraith
Notification date: 2022-05-01
Documents
Confirmation statement with updates
Date: 27 May 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Capital allotment shares
Date: 26 May 2022
Action Date: 01 May 2022
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2022-05-01
Documents
Termination secretary company with name termination date
Date: 26 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-05-01
Officer name: Jillian Margaret Mcilwraith
Documents
Appoint person director company with name date
Date: 26 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-01
Officer name: Mrs Jillian Margaret Mcilwraith
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person secretary company with change date
Date: 26 Oct 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jillian Margaret Morgan
Change date: 2021-09-17
Documents
Mortgage satisfy charge full
Date: 26 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 26 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Confirmation statement with updates
Date: 08 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Change person director company with change date
Date: 05 Jun 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Francis Mcilwraith
Change date: 2020-02-06
Documents
Change person secretary company with change date
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-06-05
Officer name: Jillian Margaret Morgan
Documents
Change person director company with change date
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Francis Mcilwraith
Change date: 2020-06-05
Documents
Change person secretary company with change date
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jillian Margaret Morgan
Change date: 2020-06-05
Documents
Change to a person with significant control
Date: 05 Jun 2020
Action Date: 06 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-06
Psc name: Mr Gary Francis Mcilwraith
Documents
Change person director company with change date
Date: 05 Jun 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-06
Officer name: Mr Gary Francis Mcilwraith
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 31 Jan 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Francis Mcilwraith
Change date: 2020-01-30
Documents
Change to a person with significant control
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Francis Mcilwraith
Change date: 2020-01-30
Documents
Change to a person with significant control
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Francis Mcilwraith
Change date: 2020-01-30
Documents
Change person director company with change date
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-30
Officer name: Mr Gary Francis Mcilwraith
Documents
Change person director company with change date
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Francis Mcilwraith
Change date: 2020-01-30
Documents
Change person secretary company with change date
Date: 30 Jan 2020
Action Date: 26 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-01-26
Officer name: Jillian Margaret Morgan
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Notification of a person with significant control
Date: 18 Jun 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Francis Mcilwraith
Notification date: 2018-01-01
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Jul 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Francis Mcilwraith
Change date: 2010-06-06
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 06 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-06
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 06 Jun 2008
Category: Annual-return
Type: AR01
Made up date: 2008-06-06
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 12 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/06; full list of members
Documents
Accounts amended with made up date
Date: 18 Jul 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AAMD
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/05; full list of members
Documents
Legacy
Date: 20 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 20/12/05 from: 4 octavian way team valley gateshead tyne and wear NE11 0HZ
Documents
Legacy
Date: 18 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/04; full list of members
Documents
Legacy
Date: 26 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 19/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AUBREY BURROWS & ASSOCIATES LTD
4 ST GEORGES DRIVE,DISS,IP22 1AY
Number: | 05338279 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE CROSSWAYS,COULSDON,CR5 1LE
Number: | 11895118 |
Status: | ACTIVE |
Category: | Private Limited Company |
N ROBERTS RAIL SERVICES LIMITED
76 MANCHESTER ROAD,MANCHESTER,M34 3PS
Number: | 09324396 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05801622 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 SOUTHCHURCH BOULEVARD,SOUTHEND-ON-SEA,SS2 4UR
Number: | 11249814 |
Status: | ACTIVE |
Category: | Private Limited Company |
T.A BUILDING SERVICES AND MAINTENANCE LTD
BLACK HOUSE,GREAT YARMOUTH,NR31 0LB
Number: | 09504715 |
Status: | ACTIVE |
Category: | Private Limited Company |