Advanced company searchLink opens in new window

GUMBY CORPORATION LIMITED(THE)

Company number 01231244

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)
06 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/05/2022.
21 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 01/05/22
08 Feb 2013 AA Accounts for a small company made up to 30 June 2012
03 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/05/2022.
04 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/05/2022.
19 Dec 2011 AA Accounts for a small company made up to 30 June 2011
18 Mar 2011 AA Accounts for a small company made up to 30 June 2010
19 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 01/05/22
05 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2022.
31 Mar 2010 AA Accounts for a small company made up to 30 June 2009
19 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2022.
19 Jan 2010 CH01 Director's details changed for Anne Margaret Gibbins on 1 January 2010
19 Jan 2010 CH01 Director's details changed for Tom Edward Palin on 1 January 2010
19 Jan 2010 CH01 Director's details changed for Rachel Mary Palin on 1 January 2010
19 Jan 2010 CH01 Director's details changed for Helen Margaret Palin on 1 January 2010
19 Jan 2010 CH01 Director's details changed for Michael Edward Palin on 1 January 2010
19 Jan 2010 CH01 Director's details changed for Mr Veryan Herbert on 1 January 2010
19 Jan 2010 CH04 Secretary's details changed for Mayday Management Limited on 1 January 2010
23 Mar 2009 AA Accounts for a small company made up to 30 June 2008
09 Jan 2009 363a Return made up to 29/12/08; full list of members
09 Jan 2009 288c Director's change of particulars / tom palin / 01/06/2008
15 Apr 2008 AA Accounts for a small company made up to 30 June 2007
02 Jan 2008 363a Return made up to 29/12/07; full list of members
23 Jan 2007 AA Accounts for a small company made up to 30 June 2006
17 Jan 2007 363a Return made up to 29/12/06; full list of members