About

Registered Number: 04480584
Date of Incorporation: 09/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 6th Floor, Radcliffe House, Blenheim Court, Solihull, B91 2AA,

 

Gb Developers Ltd was founded on 09 July 2002 and are based in Solihull, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTERS, David Lee 11 November 2009 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
HANDS, Stephen Christopher 01 April 2019 - 1
GRANT, Paul Robert 10 March 2011 28 March 2018 1
MOUNTFORD, Andrew Joseph 28 March 2018 01 April 2019 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
TM01 - Termination of appointment of director 06 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2019
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 04 October 2019
CS01 - N/A 10 July 2019
AD01 - Change of registered office address 18 April 2019
AP03 - Appointment of secretary 18 April 2019
AD01 - Change of registered office address 18 April 2019
TM02 - Termination of appointment of secretary 17 April 2019
AA - Annual Accounts 05 April 2019
AP01 - Appointment of director 15 February 2019
TM01 - Termination of appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
MR04 - N/A 16 January 2019
MR04 - N/A 16 January 2019
CS01 - N/A 13 July 2018
AA01 - Change of accounting reference date 13 June 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
AP03 - Appointment of secretary 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 12 July 2017
MR04 - N/A 12 July 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 13 July 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
AA - Annual Accounts 16 December 2015
RESOLUTIONS - N/A 26 November 2015
CC04 - Statement of companies objects 26 November 2015
MR01 - N/A 20 November 2015
MR01 - N/A 19 November 2015
AR01 - Annual Return 13 July 2015
MR04 - N/A 10 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 09 July 2014
AD01 - Change of registered office address 09 July 2014
MISC - Miscellaneous document 13 March 2014
MISC - Miscellaneous document 11 March 2014
AA - Annual Accounts 31 October 2013
AA01 - Change of accounting reference date 12 September 2013
TM01 - Termination of appointment of director 09 September 2013
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 09 July 2013
CH03 - Change of particulars for secretary 09 July 2013
AD01 - Change of registered office address 02 July 2013
MG01 - Particulars of a mortgage or charge 15 September 2012
AR01 - Annual Return 12 July 2012
CH03 - Change of particulars for secretary 12 July 2012
CH01 - Change of particulars for director 12 July 2012
AA - Annual Accounts 29 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 13 July 2011
AP01 - Appointment of director 17 March 2011
AP03 - Appointment of secretary 16 March 2011
MEM/ARTS - N/A 26 January 2011
MEM/ARTS - N/A 22 November 2010
AA01 - Change of accounting reference date 15 November 2010
RESOLUTIONS - N/A 12 November 2010
MG01 - Particulars of a mortgage or charge 04 November 2010
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 26 February 2010
AD01 - Change of registered office address 20 January 2010
CERTNM - Change of name certificate 19 December 2009
RESOLUTIONS - N/A 05 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
AD01 - Change of registered office address 01 December 2009
AP01 - Appointment of director 01 December 2009
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
AA - Annual Accounts 03 July 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
CERTNM - Change of name certificate 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 12 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 July 2007
353 - Register of members 12 July 2007
287 - Change in situation or address of Registered Office 12 July 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 14 July 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 27 July 2003
225 - Change of Accounting Reference Date 28 April 2003
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2015 Fully Satisfied

N/A

A registered charge 16 November 2015 Fully Satisfied

N/A

Legal charge 12 September 2012 Fully Satisfied

N/A

Legal charge 22 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.