(CS01) Confirmation statement with no updates 2023-11-09
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2022-12-31
filed on: 25th, April 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022-11-09
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-10-11
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed bb fiberbeton uk LIMITEDcertificate issued on 22/06/22
filed on: 22nd, June 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY England to Unit 17/18 Block a, Aven Industrial Estate Tickhill Road Rotherham South Yorkshire S66 7QR on 2022-02-09
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-11-09
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed grc synergies (technical services) LIMITEDcertificate issued on 14/10/21
filed on: 14th, October 2021
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-10-11
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-10-11
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-10-11
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-10-11
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-10-11 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-10-11
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-10-11
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 4th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-12-14
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 30th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-12-14
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-12-14
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-08-21 director's details were changed
filed on: 27th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-08-21
filed on: 27th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-07-01
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 22nd, June 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-06-19
filed on: 19th, June 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017-07-01
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN to Fairfax House 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY on 2017-05-30
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 20th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-01
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-07-01 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 14th, February 2015
| accounts
|
|
(AA) Accounts for a dormant company made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-07-01 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-15: 1.00 GBP
capital
|
|
(CERTNM) Company name changed grc cladding LIMITEDcertificate issued on 04/02/14
filed on: 4th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2014-02-03
change of name
|
|
(AD01) Registered office address changed from 6 Henry Moore Court Woolley Grange Barnsley South Yorkshire S75 5QS United Kingdom on 2014-02-03
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-07-01 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-12-31
filed on: 2nd, March 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2011-12-31
filed on: 27th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-07-01 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Glass Reinforced Concrete Uk Ltd 1 - 3 Redwood Court Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ United Kingdom on 2011-07-01
filed on: 1st, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-07-01 with full list of members
filed on: 1st, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2012-01-31 to 2011-12-31
filed on: 16th, February 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Glass Reinforced Concrete (Uk) Ltd Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ United Kingdom on 2011-02-14
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Henry Moore Court Woolley Grange Wakefield West Yorkshire S75 5QS United Kingdom on 2011-02-14
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, January 2011
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|