- Company Overview for GIBBS CONTRACTORS LIMITED (10828983)
- Filing history for GIBBS CONTRACTORS LIMITED (10828983)
- People for GIBBS CONTRACTORS LIMITED (10828983)
- More for GIBBS CONTRACTORS LIMITED (10828983)
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) |
---|---|---|---|
23 Aug 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
15 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Sep 2020 | PSC04 | Change of details for Mr Nicholas Gibbs as a person with significant control on 21 June 2020 | |
29 Sep 2020 | CH01 | Director's details changed for Mr Nicholas Gibbs on 29 September 2020 | |
29 Sep 2020 | PSC04 | Change of details for Mr Nicholas Gibbs as a person with significant control on 29 September 2020 | |
29 Sep 2020 | CH01 | Director's details changed for Mr Nicholas Gibbs on 29 September 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from 97 Vita Apartments Caithness Walk Croydon CR0 2WD England to 97 Vita Apartments 1 Caithness Walk Croydon CR0 2WD on 29 September 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from 113 Delta Point 35 Wellesley Road Croydon CR0 2GW England to 97 Vita Apartments Caithness Walk Croydon CR0 2WD on 29 September 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
22 May 2019 | PSC01 | Notification of Nicholas Gibbs as a person with significant control on 21 June 2018 | |
20 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 20 May 2019 | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Mr Nicholas Gibbs on 26 October 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Mr Nicholas Gibbs on 14 September 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from 12-14 Sydenham Road Apartment 40 Cygnet House Croydon CR0 2EE United Kingdom to 113 Delta Point 35 Wellesley Road Croydon CR0 2GW on 18 September 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
21 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-21
|