GIBBS BROTHERS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Director's details changed for Steven Alan Hodge on 2025-03-25

View Document

03/04/253 April 2025 Director's details changed for Mr John Gibbs on 2025-03-25

View Document

03/04/253 April 2025 Director's details changed for Mr Warren Gibbs on 2025-03-25

View Document

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

View Document

03/04/253 April 2025 Director's details changed for Mr Jon David Matthews on 2025-03-25

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

11/10/2411 October 2024 Second filing of Confirmation Statement dated 2024-08-07

View Document

27/08/2427 August 2024 Director's details changed for Mr Jon David Matthews on 2024-08-27

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

27/08/2427 August 2024 Director's details changed for Steven Alan Hodge on 2024-06-27

View Document

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

View Accounts

10/04/2410 April 2024 Cessation of Warren Gibbs as a person with significant control on 2024-02-28

View Document

10/04/2410 April 2024 Notification of a person with significant control statement

View Document

23/03/2423 March 2024 Appointment of Steven Alan Hodge as a director on 2024-02-28

View Document

23/03/2423 March 2024 Appointment of Mr Jon David Matthews as a director on 2024-02-28

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Particulars of variation of rights attached to shares

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Memorandum and Articles of Association

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

16/03/2416 March 2024 Cessation of John Gibbs as a person with significant control on 2024-02-28

View Document

15/03/2415 March 2024 Satisfaction of charge 109040680004 in full

View Document

15/03/2415 March 2024 Satisfaction of charge 109040680003 in full

View Document

15/03/2415 March 2024 Satisfaction of charge 109040680002 in full

View Document

15/03/2415 March 2024 Satisfaction of charge 109040680001 in full

View Document

02/01/242 January 2024 Change of details for Mr John Gibbs as a person with significant control on 2024-01-02

View Document

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

View Document

02/01/242 January 2024 Change of details for Mr Warren Gibbs as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr John Gibbs on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr Warren Gibbs on 2024-01-02

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Current accounting period extended from 2021-10-31 to 2022-04-30

View Document

08/02/228 February 2022 Registration of charge 109040680004, created on 2022-02-02

View Document

04/02/224 February 2022 Registration of charge 109040680003, created on 2022-02-02

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

13/05/1913 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 PREVEXT FROM 31/08/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR WARREN GIBBS / 30/11/2017

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109040680002

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109040680001

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GIBBS

View Document

30/11/1730 November 2017 29/11/17 STATEMENT OF CAPITAL GBP 2

View Document

08/08/178 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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