DAVID GIBSON DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-28 with no updates |
23/09/2423 September 2024 | Micro company accounts made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Change of details for Mrs Valerie Rose Gibson as a person with significant control on 2023-12-19 |
19/12/2319 December 2023 | Registered office address changed from 17 Dye House Road Oakenshaw Bradford Yorkshire BD12 7BX to 14 Southlea Close Oakenshaw Bradford BD12 7BZ on 2023-12-19 |
19/12/2319 December 2023 | Director's details changed for Elaine Mary Gibson on 2023-12-19 |
19/12/2319 December 2023 | Director's details changed for Mrs Valerie Rose Gibson on 2023-12-19 |
19/12/2319 December 2023 | Change of details for Elaine Mary Gibson as a person with significant control on 2023-12-19 |
27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES |
29/08/1829 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/01/2018 |
23/01/1823 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MARY GIBSON |
23/01/1823 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE ROSE GIBSON |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/11/1723 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE MARY GIBSON / 23/11/2017 |
23/11/1723 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARY GIBSON / 23/11/2017 |
23/11/1723 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ROSE GIBSON / 23/11/2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/04/1529 April 2015 | DISS40 (DISS40(SOAD)) |
28/04/1528 April 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
28/04/1528 April 2015 | FIRST GAZETTE |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/01/1321 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/01/1110 January 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
17/11/1017 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/03/1024 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
05/01/105 January 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/05/0920 May 2009 | DISS40 (DISS40(SOAD)) |
19/05/0919 May 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
05/05/095 May 2009 | FIRST GAZETTE |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/02/081 February 2008 | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/01/0721 January 2007 | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/02/069 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/01/0621 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0611 January 2006 | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/01/057 January 2005 | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
17/04/0417 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
01/02/041 February 2004 | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
22/01/0322 January 2003 | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS |
01/08/021 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0217 January 2002 | SECRETARY RESIGNED |
14/01/0214 January 2002 | S366A DISP HOLDING AGM 28/12/01 |
09/01/029 January 2002 | DIRECTOR RESIGNED |
04/01/024 January 2002 | S366A DISP HOLDING AGM 31/12/01 |
03/01/023 January 2002 | SECRETARY RESIGNED |
28/12/0128 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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