Advanced company searchLink opens in new window

GILLBARD AND SONS CONSTRUCTION LIMITED

Company number 05719092

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)
07 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
28 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
27 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
29 Nov 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 August 2022
06 Jun 2022 AD01 Registered office address changed from Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED United Kingdom to Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 6 June 2022
08 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
17 Nov 2021 AD01 Registered office address changed from 12 Southgate Street Launceston PL15 9DP to Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 17 November 2021
28 Sep 2021 TM01 Termination of appointment of Graham Gillbard as a director on 5 August 2019
13 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with updates
19 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
05 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with updates
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Apr 2019 MR01 Registration of charge 057190920002, created on 10 April 2019
11 Apr 2019 MR01 Registration of charge 057190920003, created on 10 April 2019
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates
21 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Oct 2018 CH01 Director's details changed for Mr Simon Gillbard on 25 October 2018
05 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
28 Nov 2017 PSC08 Notification of a person with significant control statement
28 Nov 2017 PSC07 Cessation of Adrian Gillbard as a person with significant control on 10 October 2017
28 Nov 2017 PSC07 Cessation of Graham Gillbard as a person with significant control on 10 October 2017
28 Nov 2017 PSC07 Cessation of Simon Gillbard as a person with significant control on 10 October 2017
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates