GIBBS & BALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

07/08/247 August 2024 Satisfaction of charge 007069660015 in full

View Document

07/08/247 August 2024 Satisfaction of charge 007069660013 in full

View Document

07/08/247 August 2024 Satisfaction of charge 007069660014 in full

View Document

06/08/246 August 2024 Satisfaction of charge 007069660017 in full

View Document

17/05/2417 May 2024 Registered office address changed from The Grain Store Malt House Farm Green Street Green Road Dartford Kent DA2 8DX England to Manor Farm Shellbank Lane Dartford DA2 8DL on 2024-05-17

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

05/05/225 May 2022 Termination of appointment of Yvonne Suzette Maria Hawkins Houiller as a secretary on 2022-05-05

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

25/02/2225 February 2022 Registered office address changed from St Margarets Farm St Margarets Road Dartford Kent DA4 9LB to The Grain Store Malt House Farm Green Street Green Road Dartford Kent DA2 8DX on 2022-02-25

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-11 with updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-03-30

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

18/03/2018 March 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007069660017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE ALEXANDRA HAWKINS / 29/08/2017

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK HAWKINS

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED DEREK GEORGE HAWKINS

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MRS SHARON CLARETTA ANGELA KIRBY

View Document

07/01/167 January 2016 DIRECTOR APPOINTED DEREK GEORGE HAWKINS

View Document

26/10/1526 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007069660016

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007069660014

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007069660015

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007069660013

View Document

20/10/1420 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP MATHIESON

View Document

06/11/136 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MS ALISON ELEANOR HAWKINS

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE ALEXANDRA HAWKINS / 03/07/2013

View Document

06/11/126 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/10/1121 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 SAIL ADDRESS CHANGED FROM: 139-141 WATLING STREET GILLINGHAM KENT ME7 2YY UNITED KINGDOM

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 139 WATLING STREET GILLINGHAM KENT ME7 2YY

View Document

12/10/1012 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE ALEXANDRA HAWKINS / 11/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

23/10/0823 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: GOLBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL

View Document

18/12/0218 December 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: THIRD FLOOR VERULAM POINT STATION WAY ST ALBANS HERTFORDSHIRE AL1 5HE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0124 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 RETURN MADE UP TO 11/10/00; NO CHANGE OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/10/0025 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/995 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: 420 CRANBROOK RD ILFORD ESSEX IG2 6HT

View Document

10/12/9810 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/10/987 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/11/9620 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9613 November 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9514 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/10/9420 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9417 October 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/01/9129 January 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/01/904 January 1990 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/12/889 December 1988 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/10/8725 October 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/11/8614 November 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

13/04/6713 April 1967 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/04/67

View Document

01/11/611 November 1961 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