GB WORKWEAR LIMITED

09045677
UNIT 1 BEE MILL PRESTON ROAD RIBCHESTER PRESTON PR3 3XL

Documents

Documents
Date Category Description Pages
17 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 May 2024 accounts Annual Accounts 7 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 accounts Annual Accounts 2 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2022 officers Termination of appointment of director (David Sim) 1 Buy now
01 Sep 2022 officers Termination of appointment of director (Martin John Manning) 1 Buy now
30 Jun 2022 accounts Annual Accounts 5 Buy now
17 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jan 2022 officers Termination of appointment of director (Ian Andrew Vause) 1 Buy now
10 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2021 accounts Annual Accounts 2 Buy now
08 Mar 2021 mortgage Registration of a charge 13 Buy now
16 Feb 2021 officers Appointment of director (Mr David Sim) 2 Buy now
11 Feb 2021 officers Termination of appointment of director (David Sim) 1 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
01 Dec 2020 officers Appointment of director (Mr David Sim) 2 Buy now
01 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2020 officers Appointment of director (Ms Susan Jane Moss) 2 Buy now
01 Dec 2020 officers Appointment of director (Mr Martin John Manning) 2 Buy now
05 Nov 2020 resolution Resolution 2 Buy now
05 Nov 2020 change-of-name Change Of Name Notice 2 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 5 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 5 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Annual Accounts 2 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2017 accounts Annual Accounts 2 Buy now
08 Jun 2016 annual-return Annual Return 3 Buy now
22 Jan 2016 accounts Annual Accounts 2 Buy now
01 Jun 2015 annual-return Annual Return 3 Buy now
09 Jun 2014 officers Appointment of director (Mr Ian Andrew Vause) 4 Buy now
09 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 May 2014 officers Termination of appointment of director (Graham Cowan) 1 Buy now
19 May 2014 incorporation Incorporation Company 18 Buy now