GBC CONSTRUCTION LIMITED

30 Old Market, Wisbech, PE13 1NB, Cambridgeshire
StatusACTIVE
Company No.08387452
CategoryPrivate Limited Company
Incorporated04 Feb 2013
Age11 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

GBC CONSTRUCTION LIMITED is an active private limited company with number 08387452. It was incorporated 11 years, 5 months, 4 days ago, on 04 February 2013. The company address is 30 Old Market, Wisbech, PE13 1NB, Cambridgeshire.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2023

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jon Charles Bocking

Cessation date: 2022-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2023

Action Date: 08 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-08

Capital : 210 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Bocking

Termination date: 2022-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-31

Psc name: Miss Jemma Bishop

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-31

Officer name: Miss Jemma Bishop

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2018

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hayleigh Collins

Cessation date: 2017-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayleigh Collins

Termination date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Capital name of class of shares

Date: 29 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2015

Action Date: 28 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-28

Capital : 200 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 10 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Paul Bishop

Termination date: 2015-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Bishop

Termination date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Bocking

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Collins

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hayleigh Collins

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jemma Bishop

Appointment date: 2015-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-08

Old address: 23 London Road Downham Market Norfolk PE38 9BJ

New address: 30 Old Market Wisbech Cambridgeshire PE13 1NB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-04

Officer name: Alison Bishop

Documents

View document PDF

Incorporation company

Date: 04 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHECKLIST PROPERTIES LIMITED

HANDEL HOUSE,EDGWARE,HA8 7DB

Number:09808629
Status:ACTIVE
Category:Private Limited Company

D T CONTRACTING (SOUTH WEST) LIMITED

1 TY COCH WAY,CWMBRAN,NP44 7HB

Number:08438750
Status:ACTIVE
Category:Private Limited Company

HAWKSBILL FINANCE LIMITED

84 HIGH STREET,LONDON,NW10 4SJ

Number:10140927
Status:ACTIVE
Category:Private Limited Company

INTRA IUS LIMITED

CHURCHILL HOUSE,LONDON,NW4 4DJ

Number:11112297
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAPLIN ENGINEERING LIMITED

F21, WATERFRONT BUSINESS CENTER,LONDON,E16 1AH

Number:08941132
Status:ACTIVE
Category:Private Limited Company

MARNIA PROPERTIES LTD

THE OAKLEY,DROITWICH,WR9 9AY

Number:11322657
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