GIBB LTD

Company Documents

DateDescription
01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/02/1510 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

20/02/1420 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY NORRIS / 20/02/2014

View Document

20/02/1420 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR JOHN CONOR DOYLE

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVIN

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

13/02/1313 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/02/1216 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR ROBERT SHEPHERD DUFF

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES

View Document

23/12/1123 December 2011 SECRETARY APPOINTED MR MICHAEL SEAN UDOVIC

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM MARKLEY

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED ROBERT ANTHONY MICHAEL IRVIN

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALLYN TAYLOR

View Document

15/02/1115 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM JACOBS HOUSE LONDON ROAD READING BERKSHIRE RG6 1BL

View Document

12/02/1012 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

20/08/0920 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/092 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 DIRECTOR RESIGNED WALTER BARBER

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED ALLYN BYRAM TAYLOR

View Document

16/03/0916 March 2009 CONFLICT OF INTERESTS 10/03/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/06/0429 June 2004 DELIVERY EXT'D 3 MTH 30/09/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: GIBB HOUSE 427 LONDON ROAD READING BERKSHIRE RG6 1BL

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

21/07/0221 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

22/10/0122 October 2001 COMPANY NAME CHANGED JACOBSGIBB LIMITED CERTIFICATE ISSUED ON 22/10/01

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/09/01

View Document

25/06/0125 June 2001 COMPANY NAME CHANGED SIR ALEXANDER GIBB LIMITED CERTIFICATE ISSUED ON 25/06/01

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9922 December 1999 AUDITORS RESIGNATION 08/11/99

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/11/9923 November 1999 AUDITOR'S RESIGNATION

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

29/05/9829 May 1998 S80A AUTH TO ALLOT SEC 13/05/98 S366A DISP HOLDING AGM 13/05/98 S252 DISP LAYING ACC 13/05/98 S386 DIS APP AUDS 13/05/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/973 March 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 28/02/98

View Document

02/12/962 December 1996 SECRETARY RESIGNED

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 NEW SECRETARY APPOINTED

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: G OFFICE CHANGED 29/11/96 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

20/11/9620 November 1996 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