Advanced company searchLink opens in new window

GIBBINGS HARRISON & CO LIMITED

Company number 00031957

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
28 Sep 2017 CH03 Secretary's details changed for John Edward Parker on 26 July 2017
03 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
08 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 32,300
07 Jan 2016 AD01 Registered office address changed from C/C a E Parker Limited Terminus Road Industrial Estate, Chichester West Sussex PO19 2TX to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 7 January 2016
24 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 32,300
17 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 32,300
07 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
18 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
06 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
09 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
01 Jan 2011 CH03 Secretary's details changed for John Edward Parker on 1 October 2010
06 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for David George Haskins Parker on 1 October 2009
06 Jan 2010 CH01 Director's details changed for Richard Haskins Parker on 1 October 2009
21 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
09 Jan 2009 363a Return made up to 31/12/08; full list of members
09 Dec 2008 AA Total exemption small company accounts made up to 30 June 2008