GIBBS TIMBER FRAME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 09/06/259 June 2025 | Total exemption full accounts made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 27/11/2427 November 2024 | Compulsory strike-off action has been discontinued | 
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off | 
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off | 
| 20/11/2420 November 2024 | Confirmation statement made on 2024-09-05 with no updates | 
| 20/05/2420 May 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 19/10/2319 October 2023 | Change of details for Mr Ashley Paul Terence Gibbs as a person with significant control on 2022-10-19 | 
| 19/10/2319 October 2023 | Director's details changed for Mr Ashley Paul Terence Gibbs on 2023-10-19 | 
| 18/10/2318 October 2023 | Confirmation statement made on 2023-09-05 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 20/11/2220 November 2022 | Unaudited abridged accounts made up to 2022-03-31 | 
| 18/11/2218 November 2022 | Change of details for Mr Ashley Paul Terence Gibbs as a person with significant control on 2022-09-05 | 
| 01/04/221 April 2022 | Confirmation statement made on 2022-03-29 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 28/06/2128 June 2021 | Unaudited abridged accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 05/06/205 June 2020 | 31/03/20 UNAUDITED ABRIDGED | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES | 
| 30/01/2030 January 2020 | APPOINTMENT TERMINATED, SECRETARY TERENCE GIBBS | 
| 22/08/1922 August 2019 | 31/03/19 UNAUDITED ABRIDGED | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES | 
| 16/08/1816 August 2018 | 31/03/18 UNAUDITED ABRIDGED | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES | 
| 29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM UNIT 3, BROADFIELDS FARM CHAPEL LANE MERSTONE ISLE OF WIGHT PO30 3DA | 
| 29/03/1829 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PAUL TERENCE GIBBS / 28/03/2018 | 
| 18/08/1718 August 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 05/04/165 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PAUL TERENCE GIBBS / 20/11/2015 | 
| 05/04/165 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 02/04/152 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 24/04/1424 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 01/10/131 October 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 | 
| 05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 11/04/1311 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 03/04/123 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders | 
| 11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 21/07/1121 July 2011 | APPOINTMENT TERMINATED, DIRECTOR LISA GIBBS | 
| 04/05/114 May 2011 | Annual return made up to 29 March 2011 with full list of shareholders | 
| 04/05/114 May 2011 | DIRECTOR APPOINTED MRS LISA ANNE GIBBS | 
| 02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 08/04/108 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders | 
| 08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY PAUL TERENCE GIBBS / 29/03/2010 | 
| 17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 31/03/0931 March 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | 
| 31/03/0931 March 2009 | SECRETARY APPOINTED MR TERENCE JAMES GIBBS | 
| 31/03/0931 March 2009 | APPOINTMENT TERMINATED SECRETARY LISA GIBBS | 
| 31/03/0931 March 2009 | APPOINTMENT TERMINATED DIRECTOR LISA GIBBS | 
| 20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 23/04/0823 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | 
| 10/09/0710 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | 
| 21/06/0721 June 2007 | NEW DIRECTOR APPOINTED | 
| 21/06/0721 June 2007 | NEW SECRETARY APPOINTED | 
| 23/04/0723 April 2007 | SECRETARY RESIGNED | 
| 10/04/0710 April 2007 | SECRETARY RESIGNED | 
| 10/04/0710 April 2007 | DIRECTOR'S PARTICULARS CHANGED | 
| 10/04/0710 April 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | 
| 10/04/0710 April 2007 | DIRECTOR RESIGNED | 
| 10/04/0710 April 2007 | NEW SECRETARY APPOINTED | 
| 14/02/0714 February 2007 | NEW DIRECTOR APPOINTED | 
| 28/11/0628 November 2006 | PARTICULARS OF MORTGAGE/CHARGE | 
| 11/11/0611 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | 
| 09/05/069 May 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | 
| 30/08/0530 August 2005 | NEW SECRETARY APPOINTED | 
| 30/08/0530 August 2005 | SECRETARY RESIGNED | 
| 29/03/0529 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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