Advanced company searchLink opens in new window

C J GIBBS PAINTING AND DECORATING LTD

Company number 09566032

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)
11 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
26 Nov 2020 AA Micro company accounts made up to 31 March 2020
24 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jan 2016 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
31 Dec 2015 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
03 Dec 2015 CERTNM Company name changed mustsay LIMITED\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
03 Dec 2015 TM01 Termination of appointment of Andrew Simon Davis as a director on 1 December 2015
03 Dec 2015 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 74a High Street Wanstead London E11 2RJ on 3 December 2015
02 Dec 2015 AP01 Appointment of Christopher John Gibbs as a director on 1 December 2015
02 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
28 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-28
  • GBP 1