About

Registered Number: 04985633
Date of Incorporation: 05/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 6 Hilltop Road, Berkhamsted, Herts, HP4 2HN,

 

Having been setup in 2003, G.B. Overseas Services 2003 Ltd has its registered office in Berkhamsted in Herts, it's status is listed as "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNHAM, James Robert 02 June 2011 - 1
BLAKE, Alan John 05 January 2010 09 January 2017 1
GARNHAM, Gerald William 05 December 2003 31 July 2009 1
GARNHAM, Peter Donald 05 December 2003 06 June 2011 1
POWER, Anthony Patrick 05 December 2003 28 May 2008 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 08 September 2019
CS01 - N/A 15 December 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 09 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 12 January 2017
AD01 - Change of registered office address 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AD01 - Change of registered office address 10 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 03 January 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 05 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 18 October 2011
AP01 - Appointment of director 07 June 2011
TM01 - Termination of appointment of director 06 June 2011
AP01 - Appointment of director 02 June 2011
AR01 - Annual Return 02 February 2011
DISS40 - Notice of striking-off action discontinued 04 January 2011
AR01 - Annual Return 03 January 2011
CH01 - Change of particulars for director 03 January 2011
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
DISS40 - Notice of striking-off action discontinued 13 March 2010
AD01 - Change of registered office address 10 March 2010
AA - Annual Accounts 10 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
AP01 - Appointment of director 18 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
363a - Annual Return 24 December 2008
AA - Annual Accounts 23 October 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 23 December 2004
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.