F. AND S. GIBBS TRANSPORT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Resolutions

View Document (might not be available)

04/04/254 April 2025 Cessation of Mark Earl Gibbs as a person with significant control on 2025-03-21

View Document (might not be available)

04/04/254 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document (might not be available)

04/04/254 April 2025 Notification of F. and S. Gibbs Holdings Limited as a person with significant control on 2025-03-21

View Document (might not be available)

04/04/254 April 2025 Cessation of Kay Carol Whatley-Gibbs as a person with significant control on 2025-03-21

View Document (might not be available)

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-10-02

View Document (might not be available)

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document (might not be available)

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

View Accounts

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document (might not be available)

02/11/232 November 2023 Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-02

View Document (might not be available)

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document (might not be available)

30/05/2330 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document (might not be available)

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document (might not be available)

12/10/2212 October 2022 Total exemption full accounts made up to 2022-01-31

View Document (might not be available)

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

View Accounts

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-11

View Document (might not be available)

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

01/09/201 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document (might not be available)

20/08/2020 August 2020 07/08/20 STATEMENT OF CAPITAL GBP 5510

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document (might not be available)

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK EARL GIBBS / 21/05/2020

View Document

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

View Accounts

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK EARL GIBBS / 16/01/2020

View Document (might not be available)

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MARK EARL GIBBS / 16/01/2020

View Document

20/08/1920 August 2019 24/07/19 STATEMENT OF CAPITAL GBP 5509

View Document (might not be available)

20/08/1920 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document (might not be available)

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document (might not be available)

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

View Accounts

28/08/1828 August 2018 07/08/18 STATEMENT OF CAPITAL GBP 5508

View Document (might not be available)

22/08/1822 August 2018 ADOPT ARTICLES 07/08/2018

View Document (might not be available)

20/08/1820 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document (might not be available)

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

View Accounts

05/10/175 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document (might not be available)

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR SYBIL GIBBS

View Document (might not be available)

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY SYBIL GIBBS

View Document (might not be available)

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document (might not be available)

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

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document (might not be available)

20/06/1620 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document (might not be available)

17/06/1517 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document (might not be available)

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document (might not be available)

04/06/144 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document (might not be available)

04/06/134 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document (might not be available)

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document (might not be available)

01/06/121 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document (might not be available)

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK EARL GIBBS / 17/05/2011

View Document (might not be available)

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAY CAROL WHATLEY-GIBBS / 17/05/2011

View Document (might not be available)

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYBIL DAPHNE PAMELA GIBBS / 17/05/2011

View Document (might not be available)

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document (might not be available)

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM MICHAEL HOUSE CASTLE STREET EXETER EX4 3NT

View Document (might not be available)

23/05/1123 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document (might not be available)

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document (might not be available)

16/07/1016 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document (might not be available)

02/06/092 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document (might not be available)

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document (might not be available)

30/06/0830 June 2008 RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS

View Document (might not be available)

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document (might not be available)

11/06/0711 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document (might not be available)

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document (might not be available)

09/06/069 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document (might not be available)

13/04/0613 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document (might not be available)

21/06/0521 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document (might not be available)

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document (might not be available)

08/07/048 July 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document (might not be available)

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document (might not be available)

17/07/0317 July 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document (might not be available)

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document (might not be available)

11/07/0211 July 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document (might not be available)

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document (might not be available)

19/06/0119 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document (might not be available)

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document (might not be available)

27/06/0027 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document (might not be available)

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document (might not be available)

04/06/994 June 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document (might not be available)

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document (might not be available)

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document (might not be available)

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document (might not be available)

26/11/9826 November 1998 REGISTERED OFFICE CHANGED ON 26/11/98 FROM: MOUNTBATTEN HOUSE 1 GROSVENOR SQUARE SOUTHAMPTON HAMPSHIRE SO15 2BZ

View Document (might not be available)

18/09/9818 September 1998 AUDITOR'S RESIGNATION

View Document (might not be available)

30/05/9830 May 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document (might not be available)

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document (might not be available)

21/05/9721 May 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document (might not be available)

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document (might not be available)

01/10/961 October 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document (might not be available)

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document (might not be available)

21/08/9521 August 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document (might not be available)

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document (might not be available)

29/06/9429 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

19/05/9419 May 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document (might not be available)

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94

View Document (might not be available)

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document (might not be available)

24/05/9324 May 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document (might not be available)

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 31/01/92

View Document (might not be available)

14/09/9214 September 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document (might not be available)

14/09/9214 September 1992 REGISTERED OFFICE CHANGED ON 14/09/92 FROM: 25 MARKET PLACE WARMINSTER WILTS BA12 9BB

View Document (might not be available)

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document (might not be available)

31/05/9131 May 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document (might not be available)

26/11/9026 November 1990 RETURN MADE UP TO 18/09/90; NO CHANGE OF MEMBERS

View Document (might not be available)

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document (might not be available)

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document (might not be available)

20/06/8920 June 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document (might not be available)

30/01/8930 January 1989 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document (might not be available)

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document (might not be available)

03/11/873 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document (might not be available)

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document (might not be available)

05/02/875 February 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document (might not be available)

20/12/8620 December 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document (might not be available)

25/01/6325 January 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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