GIBSON HONEY LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Secretary's details changed for Mr Kevin Joseph James Don Gibson on 2025-01-28

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

23/11/2423 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/02/226 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM C/O RICHFIELDS ACCOUNTANTS SUITE 213, 2ND FLOOR, SIGNAL HOUSE LYON ROAD HARROW MIDDLESEX HA1 2AQ

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

18/11/1718 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH JAMES DON GIBSON / 01/11/2017

View Document

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

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071385550001

View Document

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

View Accounts

11/03/1611 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN GIBSON / 11/03/2016

View Document

30/01/1630 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O RICHFIELDS TEMPLE HOUSE 221-225 STATION ROAD HARROW MIDDLESEX HA1 2TH

View Document

30/01/1430 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

31/01/1331 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HONEY

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 6 MAIN AVENUE MOOR PARK NORTHWOOD MIDDLESEX HA6 2HJ ENGLAND

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA GORDON / 28/01/2012

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN GIBSON / 28/01/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HONEY / 28/01/2012

View Document

02/03/122 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH JAMES DON GIBSON / 28/01/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1128 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

28/01/1028 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information