G B A CARE LIMITED

07506313
2ND FLOOR BRIAN ROYD MILLS SADDLEWORTH ROAD GREETLAND HALIFAX HX4 8NF

Documents

Documents
Date Category Description Pages
20 Aug 2024 officers Termination of appointment of secretary (Martin Hardcastle) 1 Buy now
20 Aug 2024 officers Termination of appointment of director (Martin Hardcastle) 1 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 accounts Annual Accounts 8 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 accounts Annual Accounts 8 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2021 officers Termination of appointment of director (Jeremy Mark Siddall) 1 Buy now
15 Jul 2021 officers Appointment of secretary (Mr Martin Hardcastle) 2 Buy now
08 Apr 2021 accounts Annual Accounts 8 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2020 accounts Annual Accounts 9 Buy now
04 May 2020 officers Change of particulars for director (Mr Martin Hardcastle) 2 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 accounts Annual Accounts 9 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2018 accounts Annual Accounts 11 Buy now
08 Mar 2018 officers Appointment of director (Mr Martin Hardcastle) 2 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2017 accounts Annual Accounts 9 Buy now
01 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2016 accounts Annual Accounts 5 Buy now
12 May 2016 mortgage Registration of a charge 23 Buy now
15 Feb 2016 officers Appointment of director (Mr John Coulter) 2 Buy now
05 Feb 2016 annual-return Annual Return 5 Buy now
05 Feb 2016 officers Change of particulars for director (Mrs Gemma Danielle Birkhead) 2 Buy now
13 Oct 2015 capital Return of Allotment of shares 4 Buy now
03 Sep 2015 accounts Annual Accounts 5 Buy now
30 Jan 2015 annual-return Annual Return 5 Buy now
29 Apr 2014 accounts Annual Accounts 5 Buy now
18 Feb 2014 annual-return Annual Return 5 Buy now
09 Jan 2014 officers Termination of appointment of director (Christopher Kershaw) 1 Buy now
13 Mar 2013 annual-return Annual Return 4 Buy now
13 Mar 2013 officers Termination of appointment of director (Christian Evans) 1 Buy now
22 Feb 2013 accounts Annual Accounts 2 Buy now
11 Feb 2013 officers Appointment of director (Mr Christopher Paul Kershaw) 2 Buy now
11 Feb 2013 officers Appointment of director (Mr Jeremy Mark Siddall) 2 Buy now
11 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2013 officers Appointment of director (Mrs Gemma Danielle Birkhead) 2 Buy now
31 Jan 2013 officers Termination of appointment of director (Christian Evans) 1 Buy now
31 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
10 Apr 2012 accounts Annual Accounts 3 Buy now
14 Feb 2012 annual-return Annual Return 4 Buy now
05 Aug 2011 officers Appointment of director (Mr Christian Leigh Evans) 2 Buy now
26 Jan 2011 officers Termination of appointment of director (John Adey) 1 Buy now
26 Jan 2011 incorporation Incorporation Company 8 Buy now