GBE ROCKWAY LIMITED

05505697
SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL FY4 2FF

Documents

Documents
Date Category Description Pages
28 May 2024 accounts Annual Accounts 12 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Nov 2023 accounts Annual Accounts 12 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2023 officers Change of particulars for director (Mr Steven Joseph Kane) 2 Buy now
13 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2022 accounts Annual Accounts 11 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2022 officers Termination of appointment of director (Paul Edmund Danson) 1 Buy now
19 Apr 2022 officers Termination of appointment of director (Tony Paul Holman) 1 Buy now
02 Aug 2021 officers Appointment of director (Mr Tony Paul Holman) 2 Buy now
02 Aug 2021 officers Appointment of director (Mr Paul Edmund Danson) 2 Buy now
28 May 2021 accounts Annual Accounts 10 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2020 officers Change of particulars for director (Mr Steven Joseph Kane) 2 Buy now
26 Apr 2020 officers Change of particulars for director (Mr David Bangham) 2 Buy now
26 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2020 accounts Annual Accounts 8 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2019 officers Change of particulars for director (Mr Steven Joseph Kane) 2 Buy now
20 May 2019 officers Change of particulars for director (Mr Steven Joseph Kane) 2 Buy now
17 May 2019 officers Change of particulars for director (Mr Steven Joseph Kane) 2 Buy now
27 Feb 2019 accounts Annual Accounts 8 Buy now
31 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2018 capital Notice of name or other designation of class of shares 2 Buy now
10 Apr 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
27 Feb 2018 accounts Annual Accounts 8 Buy now
21 Dec 2017 accounts Annual Accounts 6 Buy now
09 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 May 2017 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Apr 2016 officers Change of particulars for director (Mr David Bangham) 2 Buy now
25 Apr 2016 annual-return Annual Return 4 Buy now
20 Apr 2016 officers Appointment of director (Mr Steven Joseph Kane) 2 Buy now
04 Mar 2016 accounts Annual Accounts 5 Buy now
01 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
16 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
13 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2015 officers Termination of appointment of director (Nicholas Mark Bangham) 1 Buy now
13 Nov 2015 officers Termination of appointment of secretary (Nicholas Mark Bangham) 1 Buy now
09 Nov 2015 annual-return Annual Return 6 Buy now
09 Nov 2015 officers Termination of appointment of director (Patricia Maria Bangham) 1 Buy now
09 Nov 2015 officers Change of particulars for director (Nicholas Mark Bangham) 2 Buy now
09 Nov 2015 officers Change of particulars for secretary (Nicholas Mark Bangham) 1 Buy now
16 Feb 2015 accounts Annual Accounts 6 Buy now
21 Aug 2014 annual-return Annual Return 6 Buy now
21 Aug 2014 officers Change of particulars for director (Mr David Bangham) 2 Buy now
21 Aug 2014 officers Change of particulars for director (Mrs Patricia Maria Bangham) 2 Buy now
05 Feb 2014 accounts Annual Accounts 6 Buy now
29 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2013 annual-return Annual Return 6 Buy now
07 Oct 2013 officers Change of particulars for director (Mrs Patricia Maria Bangham) 2 Buy now
07 Oct 2013 officers Change of particulars for director (Mr David Bangham) 2 Buy now
01 Mar 2013 accounts Annual Accounts 6 Buy now
10 Aug 2012 annual-return Annual Return 6 Buy now
23 Jan 2012 accounts Annual Accounts 6 Buy now
10 Aug 2011 annual-return Annual Return 6 Buy now
20 Oct 2010 accounts Annual Accounts 8 Buy now
26 Aug 2010 annual-return Annual Return 6 Buy now
26 Aug 2010 address Change Sail Address Company 1 Buy now
16 Jul 2010 officers Change of particulars for director (Mrs Patricia Maria Bangham) 2 Buy now
16 Jul 2010 officers Change of particulars for director (Mr David Bangham) 2 Buy now
15 Jul 2010 officers Appointment of director (Mr David Bangham) 2 Buy now
15 Jul 2010 officers Appointment of director (Mrs Patricia Maria Bangham) 2 Buy now
08 Jul 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
28 Apr 2010 accounts Annual Accounts 2 Buy now
04 Aug 2009 annual-return Return made up to 12/07/09; full list of members 3 Buy now
19 May 2009 accounts Annual Accounts 2 Buy now
21 Apr 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Apr 2009 annual-return Return made up to 12/07/08; full list of members 4 Buy now
02 Apr 2009 officers Director and secretary appointed nicholas mark bangham 1 Buy now
23 Mar 2009 address Registered office changed on 23/03/2009 from 2ND floor old colony house 6 south king street manchester M2 6DQ 1 Buy now
21 Mar 2009 officers Appointment terminate, director and secretary james cormack inglis logged form 1 Buy now
21 Mar 2009 officers Appointment terminated director david bangham 1 Buy now
03 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
12 Mar 2008 accounts Annual Accounts 2 Buy now
18 Jul 2007 annual-return Return made up to 12/07/07; full list of members 3 Buy now
16 Jul 2007 annual-return Return made up to 12/07/06; full list of members 6 Buy now
13 Jun 2007 accounts Annual Accounts 1 Buy now
18 Apr 2007 officers New director appointed 2 Buy now
18 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
31 Mar 2007 address Registered office changed on 31/03/07 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB 1 Buy now
23 Jan 2007 gazette Gazette Notice Compulsary 1 Buy now
18 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
08 Sep 2006 officers Director resigned 1 Buy now
08 Sep 2006 officers Secretary resigned 1 Buy now
20 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jul 2005 incorporation Incorporation Company 19 Buy now