Advanced company searchLink opens in new window

GIBSON-CAIN LIMITED

Company number 03403506

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 2006 287 Registered office changed on 27/03/06 from: c/o a j thacker & company, albany house 19 albany road, earlsdon coventry, CV5 6JQ
25 Jul 2005 363s Return made up to 15/07/05; full list of members
21 Jan 2005 AA Total exemption small company accounts made up to 30 June 2004
23 Jul 2004 363s Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Apr 2004 AA Total exemption small company accounts made up to 30 June 2003
17 Jul 2003 363s Return made up to 15/07/03; full list of members
24 Apr 2003 AA Total exemption small company accounts made up to 30 June 2002
30 Jul 2002 363s Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 30/07/02
29 Mar 2002 AA Total exemption small company accounts made up to 30 June 2001
26 Sep 2001 363s Return made up to 15/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
03 Apr 2001 AA Accounts for a small company made up to 30 June 2000
09 Aug 2000 363s Return made up to 15/07/00; full list of members
26 Apr 2000 AA Accounts for a small company made up to 30 June 1999
13 Aug 1999 363s Return made up to 15/07/99; no change of members
21 Jun 1999 287 Registered office changed on 21/06/99 from: 164/166 high road, ilford, essex IG1 1LL
20 Apr 1999 AA Accounts for a small company made up to 30 June 1998
13 Aug 1998 363s Return made up to 15/07/98; full list of members
02 Apr 1998 225 Accounting reference date shortened from 31/07/98 to 30/06/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/07/98 to 30/06/98
01 Sep 1997 288a New secretary appointed
01 Sep 1997 288a New director appointed
25 Jul 1997 288b Secretary resigned
25 Jul 1997 288b Director resigned
15 Jul 1997 NEWINC Incorporation