GIBBS CARPENTRY LIMITED

Company Documents

DateDescription
16/07/1416 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

16/08/1316 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

13/08/1213 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

12/08/1112 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN GIBBS / 22/02/2010

View Document

18/08/1018 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GIBBS / 01/10/2009

View Document

12/03/1012 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM:
18 RAVENINGS PARADE
39 GOODMAYES ROAD
GODMAYES
ILFORD ESSEX IG3 9NR

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE,
ELSTREE
HERTFORDSHIRE WD6 3EW

View Document

21/02/0221 February 2002 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