(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 15, 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 15, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 15, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 15, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 15, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on August 5, 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 5, 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 5, 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 5, 2019 new director was appointed.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 5, 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 15, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 15, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 15, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 15, 2015: 1.00 GBP
capital
|
|
(AD04) Registers new location: Holway Green Taunton Somerset TA1 2YJ.
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 11th, April 2013
| address
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 11th, April 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2010
filed on: 18th, October 2010
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 26, 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2009
filed on: 26th, October 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, May 2009
| mortgage
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/10/2008 to 30/06/2008
filed on: 19th, November 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2008
filed on: 19th, November 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to November 3, 2008 - Annual return with full member list
filed on: 3rd, November 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On July 3, 2008 Director appointed
filed on: 3rd, July 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed george bros (properties) LIMITEDcertificate issued on 01/07/08
filed on: 28th, June 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On June 17, 2008 Appointment terminated director
filed on: 17th, June 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed george brothers (builders) limit edcertificate issued on 07/01/08
filed on: 7th, January 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed george brothers (builders) limit edcertificate issued on 07/01/08
filed on: 7th, January 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On October 22, 2007 Secretary resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 22, 2007 Secretary resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2007
| incorporation
|
Free Download
(19 pages)
|