GIBBS AND DANDY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR RICHARD KEEN

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALUN OXENHAM

View Document

10/05/2010 May 2020 APPOINTMENT TERMINATED, SECRETARY ALUN OXENHAM

View Document

10/05/2010 May 2020 SECRETARY APPOINTED MR RICHARD KEEN

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES CAMMACK

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANE HERAUD

View Document

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORE

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR STEPHANE HERAUD

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

15/08/1615 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR GUY NAYLOR

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR AMITABH SHARMA

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HINDLE

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR PHILIP EDWARD MOORE

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENWARD

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT DANDY

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR ALUN ROY OXENHAM

View Document

10/06/1110 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN PEACOCK

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMITABH SHARMA / 21/09/2010

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GABRIEL KENWARD / 10/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HINDLE / 08/06/2010

View Document

07/06/107 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY NAYLOR / 31/05/2009

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMITABH SHARMA / 31/05/2009

View Document

01/04/091 April 2009 DIRECTOR APPOINTED CHRISTOPHER GABRIEL KENWARD

View Document

01/04/091 April 2009 DIRECTOR APPOINTED PETER HINDLE

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HQ

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR ROLAND LAZARD

View Document

31/12/0831 December 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/12/0831 December 2008 REREG PLC TO PRI; RES02 PASS DATE:31/12/2008

View Document

31/12/0831 December 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

31/12/0831 December 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/10/0817 October 2008 AUDITOR'S RESIGNATION

View Document

06/10/086 October 2008 DIRECTOR APPOINTED ROLAND LAZARD

View Document

06/10/086 October 2008 DIRECTOR APPOINTED ALAN MAURICE PEACOCK

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM PO BOX 17 226 DALLOW ROAD LUTON BEDS LU1 1JG

View Document

06/10/086 October 2008 SECRETARY APPOINTED ALUN ROY OXENHAM

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY AMITABH SHARMA

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CASTLE

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROSHIER

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

30/04/0830 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/0828 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/08/0721 August 2007 AUDITOR'S RESIGNATION

View Document

21/06/0721 June 2007 RETURN MADE UP TO 01/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/0716 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/04/072 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 01/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/0617 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

22/06/0522 June 2005 RETURN MADE UP TO 01/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/0510 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 01/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/049 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 NC INC ALREADY ADJUSTED 19/04/04

View Document

23/04/0423 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0423 April 2004 £ NC 1000000/1340000 19/0

View Document

23/04/0423 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0423 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/04/0423 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0423 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0423 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/0431 March 2004 LISTING OF PARTICULARS

View Document

20/11/0320 November 2003 RETURN MADE UP TO 01/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/0311 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 01/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 RETURN MADE UP TO 01/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/0120 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 01/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

22/06/0022 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/9925 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9913 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9913 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9925 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 01/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/986 July 1998 RETURN MADE UP TO 01/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/9829 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 01/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

10/07/9710 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9619 August 1996 MINUTES OF BOARD MEETING

View Document

24/06/9624 June 1996 RETURN MADE UP TO 01/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

24/06/9624 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 RETURN MADE UP TO 01/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/9512 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9420 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 01/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

05/05/945 May 1994 ALTER MEM AND ARTS 29/04/94

View Document

09/04/949 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/942 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/942 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9317 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9317 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/936 August 1993 ALTER MEM AND ARTS 14/05/93

View Document

03/08/933 August 1993 RE/SHARES 14/05/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 01/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/9328 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

28/07/9328 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/07/9328 July 1993 REDUCTION OF ISSUED CAPITAL

View Document

28/07/9328 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/07/9328 July 1993 REDUCTION OF ISSUED CAPITAL 14/05/93

View Document

22/07/9322 July 1993 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 879000/ 804000

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93 FROM: P O BOX 17 226 DALLOW ROAD LUTON BEDS LU1 IYB

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

13/08/9213 August 1992 RETURN MADE UP TO 01/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 01/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/914 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

07/08/907 August 1990 DIRECTOR RESIGNED

View Document

26/06/9026 June 1990 RETURN MADE UP TO 01/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/9026 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

23/06/8923 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/06/8923 June 1989 RETURN MADE UP TO 02/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

10/10/8810 October 1988 NEW DIRECTOR APPOINTED

View Document

23/09/8823 September 1988 REGISTERED OFFICE CHANGED ON 23/09/88 FROM: P.O. BOX 17, GIDAN HOUSE, CHAPEL STREET, LUTON LU1 25F

View Document

07/07/887 July 1988 NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

22/06/8822 June 1988 RETURN MADE UP TO 03/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/8727 July 1987 RETURN MADE UP TO 29/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/8727 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/06/8711 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/862 September 1986 DIRECTOR RESIGNED

View Document

05/08/865 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/06/8612 June 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

06/09/846 September 1984 NEW SECRETARY APPOINTED

View Document

17/03/6917 March 1969 PARTICULARS OF CONTRACT RELATING TO SHARES

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