GIBBERD ARCHITECTS LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/06/243 June 2024 Certificate of change of name

View Document

03/06/243 June 2024 Change of name with request to seek comments from relevant body

View Document

03/06/243 June 2024 Change of name notice

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Notification of Ben Richard Hills as a person with significant control on 2024-04-12

View Document

15/04/2415 April 2024 Notification of Gemma Louise Mcconnell as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Cessation of Kevan Cuthbert as a person with significant control on 2024-04-10

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/01/2424 January 2024 Director's details changed for Kevan Cuthbert on 2024-01-24

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

17/10/2317 October 2023 Appointment of Mr Ben Richard Hills as a director on 2023-10-07

View Document

17/10/2317 October 2023 Appointment of Miss Gemma Louise Mcconnell as a director on 2023-10-07

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/01/228 January 2022 Satisfaction of charge 2 in full

View Document

12/03/2012 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

11/03/1911 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/01/1827 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

01/02/171 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

03/02/163 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

12/11/1512 November 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR STUART HOARE

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MATHIESON

View Document

05/02/155 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

11/11/1411 November 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

27/01/1427 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

06/09/136 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 SECRETARY APPOINTED JOHN MITHAM

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT LESTER

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT LESTER

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED IAN FREEMAN

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

06/10/116 October 2011 28/08/11 NO CHANGES

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/09/1021 September 2010 28/08/10 NO CHANGES

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

08/12/098 December 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 23/08/08; CHANGE OF MEMBERS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND-NICHOLAS CRANDON GILL

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/10/022 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/11/982 November 1998 COMPANY NAME CHANGED GIBBERDS LIMITED CERTIFICATE ISSUED ON 03/11/98

View Document

02/11/982 November 1998 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/11/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92 FROM: 117-121 CURTAIN ROAD LONDON EC2A 3AD

View Document

10/09/9210 September 1992 REGISTERED OFFICE CHANGED ON 10/09/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 DIRECTOR RESIGNED

View Document

05/03/925 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

11/11/9111 November 1991 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/915 July 1991 £ NC 100/1000 14/06/9

View Document

02/07/912 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/06/91

View Document

01/07/911 July 1991 COMPANY NAME CHANGED TYROLESE (163) LIMITED CERTIFICATE ISSUED ON 02/07/91

View Document

28/06/9128 June 1991 MEMORANDUM OF ASSOCIATION

View Document

30/08/9030 August 1990 EXEMPTION FROM APPOINTING AUDITORS 09/08/90

View Document

30/08/9030 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

30/08/9030 August 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 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