GB & EUROPEAN HOLDINGS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-02-13 update statutory_documents 10/01/24 STATEMENT OF CAPITAL GBP 104
2024-01-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MANDY WARBURTON
2024-01-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => GROUP
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-06-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-03-17 update statutory_documents 15/11/19 STATEMENT OF CAPITAL GBP 4.0000
2020-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD ROUCH / 28/02/2020
2020-01-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-03-22 update statutory_documents 14/12/18 STATEMENT OF CAPITAL GBP 0.6666
2019-03-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-04-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-31 update statutory_documents 26/05/17 STATEMENT OF CAPITAL GBP 5.999994
2017-08-01 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD RDUCH
2017-07-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-06-30 update statutory_documents SECRETARY APPOINTED MRS MANDY MARY WARBURTON
2017-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN O'DONNELL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-07-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-06-29 update statutory_documents 17/06/16 FULL LIST
2015-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-07-07 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-06-23 update statutory_documents 17/06/15 FULL LIST
2015-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LESLIE O'DONNELL / 08/06/2015
2015-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-02-07 update accounts_last_madeup_date null => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-07 delete address 20 MOORLAND ROAD BURSLEM STOKE-ON-TRENT ENGLAND ST6 1DW
2014-08-07 insert address 20 MOORLAND ROAD BURSLEM STOKE-ON-TRENT ST6 1DW
2014-08-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-06-17
2014-08-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-07-03 update statutory_documents 17/06/14 FULL LIST
2014-05-16 update statutory_documents 08/05/14 STATEMENT OF CAPITAL GBP 8
2013-12-07 update account_ref_day 30 => 31
2013-12-07 update account_ref_month 6 => 3
2013-12-07 update accounts_next_due_date 2015-03-17 => 2014-12-31
2013-11-14 update statutory_documents CURRSHO FROM 30/06/2014 TO 31/03/2014
2013-09-27 update statutory_documents DIRECTOR APPOINTED GERARD ROUCH
2013-09-19 update statutory_documents 10/09/13 STATEMENT OF CAPITAL GBP 4
2013-06-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION