About

Registered Number: 05881815
Date of Incorporation: 20/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Darland House, 44 Winnington Hill, Northwich, Cheshire, CW8 1AU

 

Based in Northwich, Cheshire, G & B Accessories Ltd was founded on 20 July 2006, it's status is listed as "Active". The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Brendan 27 January 2007 - 1
WATSON, Calum Stuart 27 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Brendan 20 July 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 28 July 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 08 August 2013
CH01 - Change of particulars for director 08 August 2013
CH01 - Change of particulars for director 08 August 2013
CH03 - Change of particulars for secretary 08 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 17 May 2012
AD01 - Change of registered office address 15 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 15 April 2011
RESOLUTIONS - N/A 14 December 2010
MEM/ARTS - N/A 10 November 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 18 August 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 10 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2008
AA - Annual Accounts 23 January 2008
225 - Change of Accounting Reference Date 23 January 2008
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
395 - Particulars of a mortgage or charge 11 April 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
NEWINC - New incorporation documents 20 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.