GB DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

GB DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04511365

Incorporation date

14/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Waterloo Street, Birmingham B2 5TBCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2002)
dot icon04/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon11/04/2022
Registration of charge 045113650041, created on 2022-04-01
dot icon28/02/2022
Registration of charge 045113650040, created on 2022-02-21
dot icon19/01/2022
Accounts for a small company made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon02/04/2021
Accounts for a small company made up to 2020-03-31
dot icon05/03/2021
Registration of charge 045113650039, created on 2021-03-05
dot icon26/02/2021
Director's details changed for Mr David George Bradshaw on 2021-02-21
dot icon26/02/2021
Director's details changed for Mr Keith George Bradshaw on 2021-02-21
dot icon26/02/2021
Secretary's details changed for Mr Paul David James Bradshaw on 2021-02-21
dot icon26/02/2021
Appointment of Mr Paul David James Bradshaw as a director on 2021-02-19
dot icon01/02/2021
Termination of appointment of Simon James Grace as a director on 2021-02-01
dot icon22/12/2020
Registration of charge 045113650037, created on 2020-12-22
dot icon22/12/2020
Registration of charge 045113650038, created on 2020-12-22
dot icon17/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon14/01/2020
Accounts for a small company made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon13/08/2019
Registration of charge 045113650035, created on 2019-07-30
dot icon13/08/2019
Registration of charge 045113650036, created on 2019-07-30
dot icon13/02/2019
Satisfaction of charge 045113650034 in full
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon12/03/2018
Registration of charge 045113650034, created on 2018-03-06
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon19/10/2017
Registration of charge 045113650033, created on 2017-10-10
dot icon16/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon02/02/2017
Registration of charge 045113650032, created on 2017-02-02
dot icon30/01/2017
Registration of charge 045113650031, created on 2017-01-27
dot icon18/01/2017
Full accounts made up to 2016-03-31
dot icon21/12/2016
Registration of charge 045113650030, created on 2016-12-19
dot icon20/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon24/06/2016
Satisfaction of charge 045113650028 in full
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon21/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon13/08/2015
Registration of charge 045113650029, created on 2015-07-31
dot icon10/08/2015
Registration of charge 045113650028, created on 2015-08-07
dot icon10/03/2015
Full accounts made up to 2014-03-31
dot icon15/12/2014
Registration of charge 045113650027, created on 2014-12-01
dot icon12/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon03/07/2014
Amended full accounts made up to 2013-03-31
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon11/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon08/10/2012
Full accounts made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon02/02/2012
Full accounts made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon14/06/2011
Amended full accounts made up to 2010-03-31
dot icon08/06/2011
Full accounts made up to 2010-03-31
dot icon23/03/2011
Secretary's details changed for Mr Paul David James Bradshaw on 2011-03-21
dot icon14/12/2010
Secretary's details changed for Mr Paul David James Bradshaw on 2010-12-10
dot icon16/09/2010
Full accounts made up to 2009-03-31
dot icon06/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 26
dot icon06/01/2010
Particulars of a mortgage or charge / charge no: 25
dot icon26/10/2009
Annual return made up to 2009-08-14 with full list of shareholders
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 24
dot icon03/08/2009
Duplicate mortgage certificatecharge no:23
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 14/09/08; full list of members
dot icon22/12/2008
Return made up to 14/08/07; full list of members
dot icon22/12/2008
Location of register of members
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 23
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 22
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 20
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 21
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 19
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 18
dot icon01/08/2008
Registered office changed on 01/08/2008 from 11 waterloo street birmingham west midlands B2 5TB
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 17
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 16
dot icon04/07/2008
Registered office changed on 04/07/2008 from berrington lodge 93 tettenhall road wolverhampton west midlands WV3 9PE
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 15
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 14
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon28/08/2007
Return made up to 14/08/06; full list of members
dot icon28/08/2007
Director's particulars changed
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon14/07/2006
Particulars of mortgage/charge
dot icon13/06/2006
Particulars of mortgage/charge
dot icon13/06/2006
Particulars of mortgage/charge
dot icon16/02/2006
Secretary resigned
dot icon16/02/2006
New secretary appointed
dot icon24/01/2006
Particulars of mortgage/charge
dot icon24/01/2006
Particulars of mortgage/charge
dot icon21/12/2005
Accounts for a small company made up to 2005-03-31
dot icon20/10/2005
Secretary resigned
dot icon20/10/2005
New secretary appointed
dot icon16/09/2005
Particulars of mortgage/charge
dot icon09/09/2005
Return made up to 14/08/05; full list of members
dot icon09/09/2005
Location of register of members
dot icon08/09/2005
Director's particulars changed
dot icon05/08/2005
Accounts for a small company made up to 2004-03-31
dot icon27/05/2005
Particulars of mortgage/charge
dot icon27/05/2005
Particulars of mortgage/charge
dot icon14/05/2005
Particulars of mortgage/charge
dot icon12/05/2005
Particulars of mortgage/charge
dot icon17/09/2004
Return made up to 14/08/04; full list of members
dot icon07/08/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon13/01/2004
Particulars of mortgage/charge
dot icon26/11/2003
Registered office changed on 26/11/03 from: 8 george street, st. John's square, wolverhampton west midlands WV2 4DL
dot icon24/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/08/2003
Return made up to 14/08/03; full list of members
dot icon17/06/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon23/01/2003
Ad 15/08/02--------- £ si 749@1=749 £ ic 1/750
dot icon14/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradshaw, Keith George
Director
14/08/2002 - Present
46
Bradshaw, David George
Director
14/08/2002 - Present
58
Bradshaw, Paul David James
Director
19/02/2021 - Present
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GB DEVELOPMENTS LIMITED

GB DEVELOPMENTS LIMITED is an(a) Active company incorporated on 14/08/2002 with the registered office located at 11 Waterloo Street, Birmingham B2 5TB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GB DEVELOPMENTS LIMITED?

toggle

GB DEVELOPMENTS LIMITED is currently Active. It was registered on 14/08/2002 .

Where is GB DEVELOPMENTS LIMITED located?

toggle

GB DEVELOPMENTS LIMITED is registered at 11 Waterloo Street, Birmingham B2 5TB.

What does GB DEVELOPMENTS LIMITED do?

toggle

GB DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for GB DEVELOPMENTS LIMITED?

toggle

The latest filing was on 04/01/2026: Total exemption full accounts made up to 2025-03-31.