Advanced company searchLink opens in new window

GIBB LTD

Company number 03281002

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)
15 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
06 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
28 May 2010 AD01 Registered office address changed from , Jacobs House, London Road, Reading, Berkshire, RG6 1BL on 28 May 2010
12 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
20 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
20 Apr 2009 288a Director appointed allyn byram taylor
20 Apr 2009 288b Appointment terminated director walter barber
16 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interests 10/03/2009
26 Jan 2009 363a Return made up to 20/01/09; full list of members
30 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
14 Feb 2008 363a Return made up to 20/01/08; full list of members
07 Nov 2007 288c Secretary's particulars changed
03 Aug 2007 AA Total exemption full accounts made up to 30 September 2006
16 Feb 2007 288a New director appointed
16 Feb 2007 288b Director resigned
08 Feb 2007 363s Return made up to 20/01/07; full list of members
22 Jan 2007 288a New director appointed
22 Jan 2007 288b Director resigned
09 Aug 2006 AA Total exemption full accounts made up to 30 September 2005
14 Feb 2006 363s Return made up to 20/01/06; full list of members
11 May 2005 288b Director resigned
11 May 2005 288b Director resigned
25 Apr 2005 288a New director appointed
25 Apr 2005 288a New director appointed