- Company Overview for GIBBSGRACE LIMITED (09478059)
- Filing history for GIBBSGRACE LIMITED (09478059)
- People for GIBBSGRACE LIMITED (09478059)
- Charges for GIBBSGRACE LIMITED (09478059)
- More for GIBBSGRACE LIMITED (09478059)
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) |
---|---|---|---|
24 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Mrs Sarah Gibbs on 8 June 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Mr Richard Thomas Gibbs on 8 June 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
14 Apr 2016 | MR01 | Registration of charge 094780590001, created on 30 March 2016 | |
11 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | TM01 | Termination of appointment of Paul Brian Robinson as a director on 9 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Graham Vernon Grace as a director on 9 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Mrs Cindy Grace as a director on 9 March 2015 |