GIBBS BROTHERS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Director's details changed for Steven Alan Hodge on 2025-03-25 |
03/04/253 April 2025 | Director's details changed for Mr John Gibbs on 2025-03-25 |
03/04/253 April 2025 | Director's details changed for Mr Warren Gibbs on 2025-03-25 |
03/04/253 April 2025 | Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to 9 King Street Westhoughton Bolton BL5 3AX on 2025-04-03 |
03/04/253 April 2025 | Director's details changed for Mr Jon David Matthews on 2025-03-25 |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-04-30 |
11/10/2411 October 2024 | Second filing of Confirmation Statement dated 2024-08-07 |
27/08/2427 August 2024 | Director's details changed for Mr Jon David Matthews on 2024-08-27 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-07 with updates |
27/08/2427 August 2024 | Director's details changed for Steven Alan Hodge on 2024-06-27 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
10/04/2410 April 2024 | Cessation of Warren Gibbs as a person with significant control on 2024-02-28 |
10/04/2410 April 2024 | Notification of a person with significant control statement |
23/03/2423 March 2024 | Appointment of Steven Alan Hodge as a director on 2024-02-28 |
23/03/2423 March 2024 | Appointment of Mr Jon David Matthews as a director on 2024-02-28 |
19/03/2419 March 2024 | Resolutions |
19/03/2419 March 2024 | Particulars of variation of rights attached to shares |
19/03/2419 March 2024 | Statement of capital following an allotment of shares on 2024-02-28 |
19/03/2419 March 2024 | Resolutions |
19/03/2419 March 2024 | Resolutions |
19/03/2419 March 2024 | Memorandum and Articles of Association |
19/03/2419 March 2024 | Resolutions |
19/03/2419 March 2024 | Resolutions |
16/03/2416 March 2024 | Cessation of John Gibbs as a person with significant control on 2024-02-28 |
15/03/2415 March 2024 | Satisfaction of charge 109040680004 in full |
15/03/2415 March 2024 | Satisfaction of charge 109040680003 in full |
15/03/2415 March 2024 | Satisfaction of charge 109040680002 in full |
15/03/2415 March 2024 | Satisfaction of charge 109040680001 in full |
02/01/242 January 2024 | Change of details for Mr John Gibbs as a person with significant control on 2024-01-02 |
02/01/242 January 2024 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Bedford House 60 Chorley New Road Bolton BL1 4DA on 2024-01-02 |
02/01/242 January 2024 | Change of details for Mr Warren Gibbs as a person with significant control on 2024-01-02 |
02/01/242 January 2024 | Director's details changed for Mr John Gibbs on 2024-01-02 |
02/01/242 January 2024 | Director's details changed for Mr Warren Gibbs on 2024-01-02 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-04-30 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-07 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/02/2214 February 2022 | Current accounting period extended from 2021-10-31 to 2022-04-30 |
08/02/228 February 2022 | Registration of charge 109040680004, created on 2022-02-02 |
04/02/224 February 2022 | Registration of charge 109040680003, created on 2022-02-02 |
24/09/2124 September 2021 | Confirmation statement made on 2021-08-07 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
13/05/1913 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | PREVEXT FROM 31/08/2018 TO 31/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES |
25/07/1825 July 2018 | PSC'S CHANGE OF PARTICULARS / MR WARREN GIBBS / 30/11/2017 |
13/04/1813 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109040680002 |
30/01/1830 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109040680001 |
30/11/1730 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GIBBS |
30/11/1730 November 2017 | 29/11/17 STATEMENT OF CAPITAL GBP 2 |
08/08/178 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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