G W DALBY (BUILDERS) LIMITED

05309541
45 THE QUADRANT UPPINGHAM RUTLAND LE15 9QP

Documents

Documents
Date Category Description Pages
14 Dec 2021 gazette Gazette Dissolved Compulsory 1 Buy now
22 Apr 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
27 Mar 2021 officers Termination of appointment of director (Joanne Rachel Dalby) 1 Buy now
27 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jan 2021 accounts Amended Accounts 10 Buy now
30 Dec 2020 accounts Annual Accounts 3 Buy now
24 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 2 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 2 Buy now
20 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Aug 2018 officers Change of particulars for director (Mrs Joanne Rachel Dalby) 2 Buy now
19 Aug 2018 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 1 Buy now
28 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Sep 2016 accounts Annual Accounts 1 Buy now
22 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2016 officers Appointment of director (Mrs Joanne Rachel Dalby) 2 Buy now
13 Jul 2016 officers Termination of appointment of director (Susan Jane Dalby) 1 Buy now
13 Jul 2016 officers Termination of appointment of director (Geoffrey William Dalby) 1 Buy now
13 Jul 2016 officers Termination of appointment of secretary (Susan Jane Dalby) 1 Buy now
02 Jan 2016 annual-return Annual Return 7 Buy now
30 Sep 2015 accounts Annual Accounts 1 Buy now
07 Jan 2015 annual-return Annual Return 7 Buy now
25 Sep 2014 accounts Annual Accounts 1 Buy now
04 Jan 2014 annual-return Annual Return 7 Buy now
22 Aug 2013 accounts Annual Accounts 4 Buy now
18 Jan 2013 annual-return Annual Return 7 Buy now
27 Sep 2012 accounts Annual Accounts 3 Buy now
04 Jan 2012 annual-return Annual Return 7 Buy now
28 Sep 2011 accounts Annual Accounts 5 Buy now
01 Jan 2011 annual-return Annual Return 7 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
27 Jan 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 officers Change of particulars for director (Geoffrey William Dalby) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Susan Jane Dalby) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Geoffrey Peter Dalby) 2 Buy now
25 Oct 2009 accounts Annual Accounts 5 Buy now
18 Mar 2009 annual-return Return made up to 09/12/08; full list of members 4 Buy now
18 Mar 2009 address Registered office changed on 18/03/2009 from bancroft cottage ayston road ridlington near uppingham rutland LE15 9AH 1 Buy now
18 Mar 2009 address Location of register of members 1 Buy now
24 Oct 2008 accounts Annual Accounts 4 Buy now
08 Feb 2008 annual-return Return made up to 09/12/07; no change of members 7 Buy now
22 Oct 2007 accounts Annual Accounts 4 Buy now
09 Jan 2007 annual-return Return made up to 09/12/06; full list of members 7 Buy now
04 Oct 2006 accounts Annual Accounts 4 Buy now
09 Jan 2006 annual-return Return made up to 09/12/05; full list of members 7 Buy now
30 Dec 2004 officers Director resigned 1 Buy now
30 Dec 2004 officers New director appointed 2 Buy now
30 Dec 2004 officers New secretary appointed;new director appointed 2 Buy now
30 Dec 2004 officers Secretary resigned 1 Buy now
30 Dec 2004 officers New director appointed 2 Buy now
30 Dec 2004 address Registered office changed on 30/12/04 from: 12-14 st mary's street newport shropshire TF10 7AB 1 Buy now
30 Dec 2004 capital Ad 09/12/04--------- £ si 98@1=98 £ ic 102/200 2 Buy now
30 Dec 2004 capital Ad 09/12/04--------- £ si 100@1=100 £ ic 2/102 2 Buy now
09 Dec 2004 incorporation Incorporation Company 8 Buy now