Advanced company searchLink opens in new window

GIBFORD LIMITED

Company number 06304843

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)
09 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
15 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Feb 2014 TM01 Termination of appointment of Michael Kingsley as a director
14 Aug 2013 AP01 Appointment of Mrs Katherine Jane Naylor as a director
23 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
27 Sep 2012 AD01 Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG England on 27 September 2012
26 Sep 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
09 Aug 2012 AP01 Appointment of Mr Michael John Kingsley as a director
11 Jul 2012 TM01 Termination of appointment of John Kyffin as a director
21 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
02 Aug 2011 CH01 Director's details changed for John Kyffin on 26 July 2011
29 Jul 2011 AAMD Amended accounts made up to 31 July 2010
20 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
19 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
07 Jan 2011 TM01 Termination of appointment of Don Naylor as a director
03 Aug 2010 AD01 Registered office address changed from Westbrooke House, 76 High Street Alton Hampshire GU34 1EN on 3 August 2010
14 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
02 Jun 2010 AA Total exemption small company accounts made up to 31 July 2009
07 Aug 2009 363a Return made up to 06/07/09; full list of members
29 Jul 2009 AA Total exemption small company accounts made up to 31 July 2008
01 Oct 2008 363a Return made up to 06/07/08; full list of members
12 Feb 2008 288a New director appointed
26 Oct 2007 CERTNM Company name changed djn physiotherapy associates lim ited\certificate issued on 26/10/07
24 Sep 2007 88(2)R Ad 16/07/07-16/07/07 £ si 99@1=99 £ ic 199/298