GIBSONS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

05/07/245 July 2024 Secretary's details changed for Mr Colin John Nicholas Gibson on 2024-07-05

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/04/2221 April 2022 Amended micro company accounts made up to 2016-07-31

View Document

21/04/2221 April 2022 Amended total exemption small company accounts made up to 2015-07-31

View Document

21/04/2221 April 2022 Amended total exemption small company accounts made up to 2013-07-31

View Document

21/04/2221 April 2022 Amended total exemption small company accounts made up to 2014-07-31

View Document

21/04/2221 April 2022 Amended total exemption small company accounts made up to 2012-07-31

View Document

21/04/2221 April 2022 Amended micro company accounts made up to 2017-07-31

View Document

21/04/2221 April 2022 Amended micro company accounts made up to 2018-07-31

View Document

14/02/2214 February 2022 Micro company accounts made up to 2020-07-31

View Document

14/02/2214 February 2022 Micro company accounts made up to 2019-07-31

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN JOHN NICHOLAS GIBSON / 07/07/2019

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM JUBILEE HOUSE THE DRIVE GREAT WARLEY BRENTWOOD CM13 3FR ENGLAND

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

20/08/1920 August 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

02/07/182 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/12/176 December 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 151 ST MARY`S LANE UPMINSTER ESSEX

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

12/09/1712 September 2017 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/05/1719 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS EILEEN ROSE GIBSON / 13/12/2015

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

09/04/179 April 2017 Annual return made up to 7 July 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/10/138 October 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

27/07/1227 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/08/1125 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/03/1116 March 2011 Annual return made up to 7 July 2010 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN NICHOLAS GIBSON / 07/07/2010

View Document

10/11/0910 November 2009 Annual return made up to 7 July 2009 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 July 2006

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2005

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 July 2004

View Document

17/09/0817 September 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 July 2003

View Document

05/02/085 February 2008 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

16/03/0716 March 2007 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/99

View Document

23/11/0523 November 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/98

View Document

18/01/0518 January 2005 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

30/10/0030 October 2000 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FIRST GAZETTE

View Document

18/04/0018 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

08/03/998 March 1999 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

14/11/9614 November 1996 RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/07/9412 July 1994 RETURN MADE UP TO 07/07/94; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93 FROM: 372 OLD STREET, LONDON EC1V 9LT

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/937 July 1993 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