GIBBS MEW LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

29/06/2429 June 2024 Accounts for a dormant company made up to 2023-09-24

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-09-25

View Document

24/02/2324 February 2023 Termination of appointment of Simon David Longbottom as a director on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Mr David Mcdowall as a director on 2023-02-24

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

12/07/2112 July 2021 Accounts for a dormant company made up to 2020-09-27

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY LORETTA TOGHER

View Document

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / EI GROUP PLC / 06/04/2016

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR SIMON DAVID LONGBOTTOM

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR DAVID ANDREW ROSS

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOWNSEND

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

14/08/1914 August 2019 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / ENTERPRISE INNS PLC / 09/02/2017

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/10/1416 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TUPPEN

View Document

11/10/1311 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR WILLIAM SIMON TOWNSEND

View Document

01/03/131 March 2013 SECRETARY APPOINTED LORETTA ANNE TOGHER

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY JAMES POOLE

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/10/1223 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE

View Document

04/02/114 February 2011 DIRECTOR APPOINTED NEIL REYNOLDS SMITH

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/10/1011 October 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/10/0915 October 2009 SECRETARY APPOINTED MR JAMES ANDREW POOLE

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLBRON GEORGE / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD TUPPEN / 01/10/2009

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY DAVID GEORGE

View Document

14/10/0914 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

14/03/0814 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 S366A DISP HOLDING AGM 08/06/05

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/02/0411 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/036 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

14/11/0214 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: CRANMORE AVENUE SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE

View Document

05/10/015 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/06/0023 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0020 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/992 November 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/11/992 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/992 November 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: FRIARS GATE, STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4BN

View Document

28/09/9828 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/9828 September 1998 RETURN MADE UP TO 07/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

28/09/9828 September 1998 SECRETARY RESIGNED

View Document

20/08/9820 August 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/08/98

View Document

20/08/9820 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/08/9820 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/08/9815 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9815 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/07/9815 July 1998 REREGISTRATION PLC-PRI 14/07/98

View Document

15/07/9815 July 1998 ALTER MEM AND ARTS 14/07/98

View Document

15/07/9815 July 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/07/9814 July 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/05/9824 May 1998 AUDITOR'S RESIGNATION

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: ANCHOR HOUSE NETHERHAMPTON ROAD SALISBURY WILTSHIRE SP2 8RA

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 17/09/97

View Document

30/09/9730 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/09/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 07/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

17/09/9717 September 1997 FULL GROUP ACCOUNTS MADE UP TO 29/03/97

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/03/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 07/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/961 October 1996 RE MARKET PURCHASES 17/09/96

View Document

01/10/961 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/961 October 1996 ALTER MEM AND ARTS 17/09/96

View Document

02/08/962 August 1996 ALTER MEM AND ARTS 16/07/96

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 SHARES AGREEMENT OTC

View Document

18/10/9518 October 1995 FULL GROUP ACCOUNTS MADE UP TO 01/04/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 07/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

28/09/9528 September 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 19/09/95

View Document

28/09/9528 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/09/95

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 NC INC ALREADY ADJUSTED 13/09/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 07/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/948 October 1994 FULL GROUP ACCOUNTS MADE UP TO 02/04/94

View Document

23/09/9423 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/09/94

View Document

23/09/9423 September 1994 NC INC ALREADY ADJUSTED 13/09/94

View Document

13/09/9413 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/945 September 1994 PROSPECTUS

View Document

23/08/9423 August 1994 £ NC 2000000/4047250 15/08/94

View Document

23/08/9423 August 1994 RE ACQUISITION & SCHEME 15/08/94

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 ACCOUNTING REF. DATE SHORT FROM 02/04 TO 31/03

View Document

19/11/9319 November 1993 DIRECTOR RESIGNED

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 FULL GROUP ACCOUNTS MADE UP TO 03/04/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 07/09/93; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/9330 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 MAKE MARKET PURCHASES 08/09/93

View Document

07/09/937 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/937 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 ACCOUNTING REF. DATE SHORT FROM 03/04 TO 02/04

View Document

12/03/9312 March 1993 REGISTERED OFFICE CHANGED ON 12/03/93 FROM: ANCHOR BREWERY MILFORD STREET SALISBURY WILTS SP1 2AR

View Document

17/12/9217 December 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 03/04

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 SHARES AGREEMENT OTC

View Document

06/11/926 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9231 October 1992 NEW DIRECTOR APPOINTED

View Document

31/10/9231 October 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 RETURN MADE UP TO 07/09/92; BULK LIST AVAILABLE SEPARATELY

View Document

23/09/9223 September 1992 FULL GROUP ACCOUNTS MADE UP TO 28/03/92

View Document

21/09/9221 September 1992 MAX 552162 X 25P 26/08/92

View Document

04/08/924 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 MAX 552,162 MIN 25P 18/09/91

View Document

10/10/9110 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 07/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

27/11/9027 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 27/09/90; BULK LIST AVAILABLE SEPARATELY

View Document

27/04/9027 April 1990 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/9026 April 1990 AUDITOR'S RESIGNATION

View Document

08/01/908 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/8930 October 1989 NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 07/09/89; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/892 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/8927 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

22/11/8822 November 1988 RETURN MADE UP TO 14/09/88; BULK LIST AVAILABLE SEPARATELY

View Document

19/07/8819 July 1988 DIRECTOR RESIGNED

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

07/10/877 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

07/10/877 October 1987 RETURN MADE UP TO 17/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

02/02/872 February 1987 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/01/877 January 1987 DIRECTOR RESIGNED

View Document

11/12/8611 December 1986 DIRECTOR RESIGNED

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