About

Registered Number: 03916993
Date of Incorporation: 31/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Stross House Scout Hill Mills, Broad Street, Dewsbury, West Yorkshire, WF13 3SA,

 

Gb Projects Ltd was founded on 31 January 2000, it has a status of "Active". There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURROWS, Florence Violet Newton 31 January 2000 01 February 2005 1
BURROWS, Jessica Elizabeth 02 March 2007 02 October 2015 1
WILKINSON, Gary 01 February 2005 02 March 2007 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 05 February 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 29 November 2017
AD01 - Change of registered office address 17 February 2017
CS01 - N/A 09 February 2017
AD01 - Change of registered office address 09 February 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 20 January 2016
AP01 - Appointment of director 06 October 2015
TM02 - Termination of appointment of secretary 06 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 05 February 2014
CERTNM - Change of name certificate 23 December 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 02 February 2010
395 - Particulars of a mortgage or charge 02 June 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 27 February 2009
363a - Annual Return 21 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 13 February 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
AA - Annual Accounts 02 March 2005
287 - Change in situation or address of Registered Office 28 May 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 01 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 20 February 2002
395 - Particulars of a mortgage or charge 13 December 2001
AA - Annual Accounts 05 December 2001
363s - Annual Return 09 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2000
225 - Change of Accounting Reference Date 18 September 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
287 - Change in situation or address of Registered Office 06 February 2000
NEWINC - New incorporation documents 31 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2009 Outstanding

N/A

Debenture 07 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.