GIRBAU UK LIMITED - HITCHIN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-09-21 View Report
Mortgage. Charge number: 006419960005. 2023-03-15 View Report
Confirmation statement. Statement with no updates. 2023-03-08 View Report
Officers. Termination date: 2022-04-30. Officer name: Josep Ramon Veiga Rivero. 2023-03-07 View Report
Accounts. Accounts type full. 2022-07-29 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Accounts. Accounts type full. 2021-09-25 View Report
Confirmation statement. Statement with no updates. 2021-03-11 View Report
Officers. Officer name: Eva Benito Puigdomènech. Termination date: 2020-11-11. 2021-01-18 View Report
Accounts. Accounts type full. 2021-01-09 View Report
Officers. Appointment date: 2020-03-16. Officer name: Mr Serge Maurice Joris. 2020-03-17 View Report
Confirmation statement. Statement with no updates. 2020-03-12 View Report
Accounts. Accounts type full. 2019-09-26 View Report
Persons with significant control. Psc name: Girbau S.A.. Notification date: 2018-11-29. 2019-05-29 View Report
Persons with significant control. Withdrawal date: 2019-05-29. 2019-05-29 View Report
Officers. Appointment date: 2019-03-21. Officer name: Mr Alex Alamany. 2019-03-21 View Report
Confirmation statement. Statement with updates. 2019-03-21 View Report
Resolution. Description: Resolutions. 2019-03-18 View Report
Capital. Capital allotment shares. 2019-03-15 View Report
Officers. Officer name: Guillem Clofent. Termination date: 2019-02-18. 2019-03-14 View Report
Capital. Capital name of class of shares. 2019-03-14 View Report
Officers. Appointment date: 2019-02-18. Officer name: Peter John Rankin. 2019-03-13 View Report
Officers. Appointment date: 2019-02-18. Officer name: Mercè Girbau Junyent. 2019-03-13 View Report
Officers. Officer name: Josep Ramon Veiga Rivero. Appointment date: 2019-02-18. 2019-03-13 View Report
Officers. Appointment date: 2019-02-18. Officer name: Eva Benito Puigdomènech. 2019-03-13 View Report
Officers. Termination date: 2018-11-28. Officer name: Forbes Duncan Appleton Macdougall. 2019-01-03 View Report
Officers. Termination date: 2018-11-28. Officer name: Forbes Duncan Appleton Macdougall. 2019-01-03 View Report
Officers. Termination date: 2018-11-28. Officer name: Peter Christopher Marsh. 2019-01-03 View Report
Accounts. Accounts type full. 2018-10-03 View Report
Confirmation statement. Statement with no updates. 2018-03-20 View Report
Mortgage. Charge creation date: 2017-12-18. Charge number: 006419960006. 2017-12-23 View Report
Mortgage. Charge number: 4. 2017-11-13 View Report
Mortgage. Charge number: 006419960005. Charge creation date: 2017-10-05. 2017-10-10 View Report
Accounts. Accounts type small. 2017-04-19 View Report
Confirmation statement. Statement with updates. 2017-03-14 View Report
Accounts. Accounts type medium. 2016-04-14 View Report
Annual return. With made up date full list shareholders. 2016-03-16 View Report
Officers. Change date: 2016-03-01. Officer name: Mr Forbes Duncan Appleton Macdougall. 2016-03-16 View Report
Officers. Officer name: Mr Forbes Forbes Macdougall. Change date: 2016-03-01. 2016-03-16 View Report
Officers. Officer name: Mr Guillem Clofent. Appointment date: 2016-03-03. 2016-03-08 View Report
Officers. Termination date: 2016-03-03. Officer name: Jordi Bosch. 2016-03-08 View Report
Accounts. Accounts type medium. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-04-07 View Report
Accounts. Accounts type medium. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2014-03-07 View Report
Accounts. Accounts type medium. 2013-08-12 View Report
Annual return. With made up date full list shareholders. 2013-04-18 View Report
Accounts. Accounts type medium. 2012-09-10 View Report
Annual return. With made up date full list shareholders. 2012-04-04 View Report
Accounts. Accounts type small. 2011-07-19 View Report