C. W. GUBBINS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Resolutions

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

15/06/2115 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNA LOUISE GUBBINS / 26/11/2019

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA LOUISE GUBBINS / 26/11/2019

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM GUBBINS / 26/11/2019

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN WILLIAM GUBBINS / 26/11/2019

View Document

25/06/2025 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA LOUISE GUBBINS / 12/11/2019

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 19 TREHEATH ROAD DOBWALLS LISKEARD CORNWALL PL14 4LE

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN WILLIAM GUBBINS / 12/11/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNA LOUISE GUBBINS / 12/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA LOUISE GUBBINS / 12/11/2019

View Document

14/05/1914 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

08/08/188 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1514 December 2015 DIRECTOR APPOINTED MRS ANNA LOUISE GUBBINS

View Document

09/12/159 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

20/12/1320 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 SAIL ADDRESS CHANGED FROM: WARD RANDALL LTD THE PARADE LISKEARD CORNWALL PL14 6AF UNITED KINGDOM

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

03/12/123 December 2012 SAIL ADDRESS CREATED

View Document

03/12/123 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/12/123 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 PREVEXT FROM 31/12/2011 TO 31/01/2012

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/12/1121 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR COLIN WILLIAM GUBBINS

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAM GUBBINS

View Document

03/12/103 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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