About

Registered Number: 02267343
Date of Incorporation: 14/06/1988 (36 years ago)
Company Status: Active
Registered Address: Rowanmoor House, 46-50 Castle Street, Salisbury, Wiltshire, SP1 3TS

 

Established in 1988, G B Trustees Ltd has its registered office in Wiltshire, it's status is listed as "Active". This organisation has no directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 June 2020
AP01 - Appointment of director 04 May 2020
TM01 - Termination of appointment of director 04 May 2020
CS01 - N/A 04 May 2020
CH01 - Change of particulars for director 17 November 2019
AA - Annual Accounts 05 September 2019
TM01 - Termination of appointment of director 09 May 2019
CH01 - Change of particulars for director 07 May 2019
AP01 - Appointment of director 03 May 2019
CS01 - N/A 07 April 2019
CH01 - Change of particulars for director 27 March 2019
TM01 - Termination of appointment of director 31 October 2018
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 18 September 2018
CS01 - N/A 13 April 2018
TM02 - Termination of appointment of secretary 13 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 31 March 2017
TM01 - Termination of appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 03 October 2016
AA01 - Change of accounting reference date 29 September 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 25 July 2016
TM01 - Termination of appointment of director 20 July 2016
MR04 - N/A 29 June 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 29 January 2015
CH01 - Change of particulars for director 30 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 11 March 2010
288b - Notice of resignation of directors or secretaries 09 September 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 10 December 2007
225 - Change of Accounting Reference Date 01 August 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 02 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2006
353 - Register of members 11 September 2006
325 - Location of register of directors' interests in shares etc 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
AUD - Auditor's letter of resignation 06 September 2006
287 - Change in situation or address of Registered Office 06 September 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 10 April 2006
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
AA - Annual Accounts 21 July 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
363a - Annual Return 06 April 2005
AA - Annual Accounts 19 July 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
363a - Annual Return 03 April 2004
AA - Annual Accounts 17 July 2003
363a - Annual Return 19 May 2003
RESOLUTIONS - N/A 17 October 2002
MEM/ARTS - N/A 17 October 2002
AA - Annual Accounts 13 August 2002
363a - Annual Return 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 03 April 2002
287 - Change in situation or address of Registered Office 03 December 2001
AA - Annual Accounts 07 November 2001
363a - Annual Return 20 April 2001
288b - Notice of resignation of directors or secretaries 29 November 2000
AA - Annual Accounts 16 June 2000
363a - Annual Return 22 April 2000
AA - Annual Accounts 25 October 1999
363a - Annual Return 29 April 1999
288c - Notice of change of directors or secretaries or in their particulars 05 January 1999
AA - Annual Accounts 02 November 1998
363a - Annual Return 29 April 1998
RESOLUTIONS - N/A 07 January 1998
288a - Notice of appointment of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
AA - Annual Accounts 10 September 1997
363a - Annual Return 28 April 1997
288 - N/A 29 August 1996
288 - N/A 28 August 1996
AA - Annual Accounts 08 July 1996
288 - N/A 01 July 1996
363a - Annual Return 29 April 1996
RESOLUTIONS - N/A 23 June 1995
AA - Annual Accounts 11 May 1995
363x - Annual Return 28 April 1995
288 - N/A 05 February 1995
363x - Annual Return 26 September 1994
288 - N/A 23 August 1994
287 - Change in situation or address of Registered Office 18 August 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
288 - N/A 06 August 1994
288 - N/A 13 May 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
AA - Annual Accounts 16 March 1994
288 - N/A 12 October 1993
363x - Annual Return 28 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1993
AA - Annual Accounts 18 March 1993
363x - Annual Return 29 September 1992
AA - Annual Accounts 21 July 1992
395 - Particulars of a mortgage or charge 20 May 1992
395 - Particulars of a mortgage or charge 11 January 1992
288 - N/A 06 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 September 1991
363x - Annual Return 20 September 1991
288 - N/A 29 August 1991
288 - N/A 18 July 1991
RESOLUTIONS - N/A 15 July 1991
RESOLUTIONS - N/A 15 July 1991
363 - Annual Return 19 March 1991
RESOLUTIONS - N/A 18 February 1991
RESOLUTIONS - N/A 18 February 1991
288 - N/A 18 February 1991
288 - N/A 18 February 1991
288 - N/A 18 February 1991
AA - Annual Accounts 07 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1990
287 - Change in situation or address of Registered Office 17 December 1990
288 - N/A 17 December 1990
288 - N/A 17 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1990
AA - Annual Accounts 14 March 1990
395 - Particulars of a mortgage or charge 03 March 1990
363 - Annual Return 08 December 1989
395 - Particulars of a mortgage or charge 13 November 1989
395 - Particulars of a mortgage or charge 02 November 1989
287 - Change in situation or address of Registered Office 04 November 1988
RESOLUTIONS - N/A 24 October 1988
RESOLUTIONS - N/A 19 September 1988
RESOLUTIONS - N/A 19 September 1988
RESOLUTIONS - N/A 19 September 1988
PUC 2 - N/A 19 September 1988
123 - Notice of increase in nominal capital 19 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1988
NEWINC - New incorporation documents 14 June 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 May 1992 Fully Satisfied

N/A

Legal charge 07 January 1992 Fully Satisfied

N/A

Third party charge 15 February 1990 Fully Satisfied

N/A

Legal charge 24 October 1989 Fully Satisfied

N/A

Legal mortgage 17 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.