GB DESIGN & BUILD LIMITED
Status | ACTIVE |
Company No. | 09398742 |
Category | Private Limited Company |
Incorporated | 21 Jan 2015 |
Age | 9 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
GB DESIGN & BUILD LIMITED is an active private limited company with number 09398742. It was incorporated 9 years, 4 months, 11 days ago, on 21 January 2015. The company address is Unit 13 Hyssop Close, Cannock, WS11 7FB, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Address
Type: AD01
Old address: Unit 13 Hyssop Close Cannock Staffs WS12 7FB United Kingdom
New address: Unit 13 Hyssop Close Cannock WS11 7FB
Change date: 2023-12-14
Documents
Accounts with accounts type unaudited abridged
Date: 28 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change person director company with change date
Date: 28 Apr 2023
Action Date: 27 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-27
Officer name: Graham John Raymond Small
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Address
Type: AD01
New address: Unit 13 Hyssop Close Cannock Staffs WS12 7FB
Change date: 2022-11-21
Old address: Unit 13 Hyslop Close Cannock WS12 7FB United Kingdom
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Address
Type: AD01
New address: Unit 13 Hyslop Close Cannock WS12 7FB
Old address: No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom
Change date: 2022-11-03
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change person director company with change date
Date: 22 Jul 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-21
Officer name: Mr Barry Sutton
Documents
Change to a person with significant control
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Barry Sutton
Change date: 2022-07-21
Documents
Confirmation statement with updates
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 05 Feb 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Address
Type: AD01
Old address: 38 Ivy Gate Cottage Walsall Norton Canes WS11 9PR United Kingdom
New address: No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE
Change date: 2019-06-10
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 26 Mar 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Some Companies
OATLEYS FARM,BRACKLEY,NN13 5JF
Number: | 02957213 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11953804 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAREHAM HOUSE,FAREHAM,PO16 7BB
Number: | 07237639 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CHICHESTER CLOSE,HARTLEPOOL,TS25 2QT
Number: | 10147041 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A, SWAINS FARM BUILDING 89 THE STREET,CLACTON-ON-SEA,CO16 9LT
Number: | 06366971 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEZZANINE FLOOR, 26,LONDON,NW1 0JH
Number: | 06691868 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |