Advanced company searchLink opens in new window

GIBBS OF WISBECH

Company number 00477730

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)
30 May 2024 CS01 Confirmation statement made on 6 April 2024 with updates
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
24 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
25 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
22 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
01 May 2019 TM01 Termination of appointment of Jean Kathleen Lucas Gibbs as a director on 10 September 2018
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
21 May 2018 AD03 Register(s) moved to registered inspection location C/O Thain Wildbur 36/8 King Street King's Lynn Norfolk PE30 1ES
22 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
31 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 28,000
26 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 28,000
17 Jun 2014 AP03 Appointment of Mr Andrew John Robb as a secretary
17 Jun 2014 TM02 Termination of appointment of Jean Gibbs as a secretary
22 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 28,000
21 May 2014 TM01 Termination of appointment of Bernard Gibbs as a director
22 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
30 Aug 2012 AD01 Registered office address changed from 4 Church Terrace Wisbech Cambridgeshire PE13 1BH on 30 August 2012
24 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
25 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
01 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
01 Jun 2010 AD03 Register(s) moved to registered inspection location
28 May 2010 AD02 Register inspection address has been changed
28 May 2010 CH01 Director's details changed for Bernard Frederick Gibbs on 1 October 2009
28 May 2010 CH01 Director's details changed for Mrs Jean Kathleen Lucas Gibbs on 1 October 2009