G.B. OVERSEAS SERVICES 2003 LIMITED
Status | ACTIVE |
Company No. | 04985633 |
Category | Private Limited Company |
Incorporated | 05 Dec 2003 |
Age | 20 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
G.B. OVERSEAS SERVICES 2003 LIMITED is an active private limited company with number 04985633. It was incorporated 20 years, 6 months, 13 days ago, on 05 December 2003. The company address is 6 Hilltop Road, Berkhamsted, HP4 2HN, Herts, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type dormant
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type dormant
Date: 11 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type dormant
Date: 20 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 18 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type dormant
Date: 08 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type dormant
Date: 28 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type dormant
Date: 22 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Address
Type: AD01
New address: 6 Hilltop Road Berkhamsted Herts HP4 2HN
Old address: 6 Hilltop Road Berkhamsted Hertfordshire HP4 2HN England
Change date: 2017-01-10
Documents
Termination director company with name termination date
Date: 10 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-09
Officer name: Alan John Blake
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-10
New address: 6 Hilltop Road Berkhamsted Hertfordshire HP4 2HN
Old address: 38 Priory Gardens Berkhamsted Hertfordshire HP4 2DS
Documents
Accounts with accounts type dormant
Date: 26 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type dormant
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2015
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type dormant
Date: 05 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2014
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type dormant
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Accounts with accounts type dormant
Date: 18 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Garnham
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Garnham
Documents
Appoint person director company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Robert Garnham
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Gazette filings brought up to date
Date: 04 Jan 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2011
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Change person director company with change date
Date: 03 Jan 2011
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-05
Officer name: Peter Donald Garnham
Documents
Gazette filings brought up to date
Date: 13 Mar 2010
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-10
Old address: the Hollies Main Street Thorganby York North Yorkshire YO19 6DA
Documents
Accounts with accounts type dormant
Date: 10 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan John Blake
Documents
Termination secretary company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gerald Garnham
Documents
Termination director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Garnham
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony power
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/04; full list of members
Documents
Some Companies
CALCUTT HEIGHTS FARM CALCUTT HEIGHTS FARM,RUGBY,CV23 8HY
Number: | 06510099 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 REGENCY COURT,MILTON KEYNES,MK9 2HR
Number: | 11083661 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR HOUSE,CHORLEY,PR7 1HP
Number: | 10471892 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEYMOUR COURT BURY OLD ROAD,SALFORD,M7 4PX
Number: | 11239281 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOTEL 123 STATION ROAD,SPALDING,PE11 4DG
Number: | 11930710 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNYLAND PROPERTY MANAGEMENT CONSULTING LIMITED
PENNYLAND FARM,STRATHAVEN,ML10 6TT
Number: | SC564646 |
Status: | ACTIVE |
Category: | Private Limited Company |