- Company Overview for STANLEY GIBSON LIMITED (03251586)
- Filing history for STANLEY GIBSON LIMITED (03251586)
- People for STANLEY GIBSON LIMITED (03251586)
- Charges for STANLEY GIBSON LIMITED (03251586)
- Registers for STANLEY GIBSON LIMITED (03251586)
- More for STANLEY GIBSON LIMITED (03251586)
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 2024 | SH06 |
Cancellation of shares. Statement of capital on 27 March 2024
|
|
23 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
06 Mar 2023 | AD01 | Registered office address changed from Second Floor 3 Orchard Court St Augustine's Yard Bristol BS1 5DP United Kingdom to 2 Old School Lane Clifton Bristol BS8 4TY on 6 March 2023 | |
06 Mar 2023 | TM01 | Termination of appointment of Steven Peter Bale as a director on 6 March 2023 | |
30 Jan 2023 | AD01 | Registered office address changed from Second Floor St. Augustines Yard Bristol BS1 5DP England to Second Floor 3 Orchard Court St Augustine's Yard Bristol BS1 5DP on 30 January 2023 | |
19 Jan 2023 | AAMD | Amended accounts for a small company made up to 30 April 2022 | |
12 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with updates | |
29 Mar 2022 | SH06 |
Cancellation of shares. Statement of capital on 4 March 2022
|
|
29 Mar 2022 | SH03 |
Purchase of own shares.
|
|
22 Nov 2021 | AA | Full accounts made up to 30 April 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
22 Sep 2021 | CH01 | Director's details changed for Mr Peter Benedict Hansom on 27 April 2021 | |
22 Sep 2021 | CH03 | Secretary's details changed for Peter Hansom on 27 April 2021 | |
22 Sep 2021 | CH03 | Secretary's details changed for Peter Hansom on 27 April 2021 | |
22 Sep 2021 | CH01 | Director's details changed for Mr Steven Peter Bale on 27 April 2021 | |
27 Aug 2021 | CH01 | Director's details changed for Mr Robert John Bowrey on 18 August 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from Fenton Court Fenton Road Bristol BS7 8nd England to Second Floor St. Augustines Yard Bristol BS1 5DP on 27 April 2021 | |
02 Feb 2021 | AA | Full accounts made up to 30 April 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
26 Nov 2019 | AA | Full accounts made up to 30 April 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
22 Nov 2018 | AA | Full accounts made up to 30 April 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates |