GIBBS AUTOMOTIVE SERVICES LTD

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from Gibbs Automotive Services Ltd London Road Whitley Coventry West Midlands CV3 4AA to 18 Chatsworth Rise Coventry CV3 5NS on 2025-05-20

View Document

18/05/2518 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

17/08/2017 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

12/07/1912 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/09/184 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/08/1514 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY GIBBS / 01/08/2015

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY GIBBS / 01/08/2015

View Document

14/08/1514 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/09/145 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY GIBBS / 01/08/2013

View Document

28/08/1328 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 456 SEWALL HIGHWAY WYKEN COVENTRY CV6 7JD

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/08/1224 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/05/1230 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1110 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 SAIL ADDRESS CREATED

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/08/109 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/08/0911 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 CURREXT FROM 31/08/2009 TO 31/01/2010

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL ANTHONY GIBBS

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 456 SEWALL HIGHWAY COVENTRY CV6 7JD UNITED KINGDOM

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM GF 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company