- Company Overview for GIBBS TIMBER FRAME LIMITED (05406484)
- Filing history for GIBBS TIMBER FRAME LIMITED (05406484)
- People for GIBBS TIMBER FRAME LIMITED (05406484)
- Charges for GIBBS TIMBER FRAME LIMITED (05406484)
- More for GIBBS TIMBER FRAME LIMITED (05406484)
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) |
---|---|---|---|
20 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Oct 2023 | CH01 | Director's details changed for Mr Ashley Paul Terence Gibbs on 19 October 2023 | |
19 Oct 2023 | PSC04 | Change of details for Mr Ashley Paul Terence Gibbs as a person with significant control on 19 October 2022 | |
18 Oct 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
20 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
18 Nov 2022 | PSC04 | Change of details for Mr Ashley Paul Terence Gibbs as a person with significant control on 5 September 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
01 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
28 Jun 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
05 Jun 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
30 Jan 2020 | TM02 | Termination of appointment of Terence James Gibbs as a secretary on 31 December 2019 | |
22 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
16 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Mar 2018 | CH01 | Director's details changed for Mr Ashley Paul Terence Gibbs on 28 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
29 Mar 2018 | AD01 | Registered office address changed from Unit 3, Broadfields Farm Chapel Lane Merstone Isle of Wight PO30 3DA to Colemans Farm Colemans Lane Porchfield Newport Isle of Wight PO30 4LX on 29 March 2018 | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | CH01 | Director's details changed for Mr Ashley Paul Terence Gibbs on 20 November 2015 |