GIBSON BOOTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

14/01/2514 January 2025 Termination of appointment of Alexander Ewart Hay Ffrench as a director on 2025-01-06

View Document

14/01/2514 January 2025 Appointment of Ms Samantha Jane Rainbow as a director on 2025-01-06

View Document

03/09/243 September 2024 Current accounting period extended from 2025-03-31 to 2025-05-31

View Document

03/09/243 September 2024 Cessation of Robert Ian Watson as a person with significant control on 2024-08-30

View Document

03/09/243 September 2024 Cessation of Scott Paul Mell as a person with significant control on 2024-08-30

View Document

03/09/243 September 2024 Cessation of Robert Howard as a person with significant control on 2024-08-30

View Document

03/09/243 September 2024 Notification of Xeinadin Group Limited as a person with significant control on 2024-08-30

View Document

03/09/243 September 2024 Appointment of Mr Alexander Ewart Hay Ffrench as a director on 2024-08-30

View Document

29/08/2429 August 2024 Statement of capital following an allotment of shares on 2024-08-28

View Document

01/08/241 August 2024 Satisfaction of charge 078916430001 in full

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

09/04/199 April 2019 ADOPT ARTICLES 18/03/2019

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/04/1815 April 2018 CESSATION OF GARY DICKINSON AS A PSC

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR GARY DICKINSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN WATSON / 05/02/2017

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR ROBERT HOWARD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/09/1510 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARCY

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 601

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR ANDREW JAMES PEARCY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN WATSON / 01/04/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DICKINSON / 01/04/2014

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078916430001

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/05/1313 May 2013 ARTICLES OF ASSOCIATION

View Document

29/04/1329 April 2013 ALTER ARTICLES 09/04/2013

View Document

02/01/132 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

07/02/127 February 2012 ARTICLES OF ASSOCIATION

View Document

06/02/126 February 2012 23/12/11 STATEMENT OF CAPITAL GBP 600

View Document

27/01/1227 January 2012 ADOPT ARTICLES 23/12/2011

View Document

27/01/1227 January 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR GARY DICKINSON

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR ROBERT IAN WATSON

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR SCOTT PAUL MELL

View Document

23/12/1123 December 2011 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