GIBTEC LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewNotification of Shelia Shemmans as a person with significant control on 2025-04-11

View Document

05/08/255 August 2025 NewCessation of William Timothy Small as a person with significant control on 2025-04-11

View Document

05/08/255 August 2025 NewChange of details for Mr Graham Ernest Shemmans as a person with significant control on 2025-04-11

View Document

22/04/2522 April 2025 Termination of appointment of William Timothy Small as a director on 2025-04-11

View Document

27/02/2527 February 2025 Satisfaction of charge 1 in full

View Document

27/02/2527 February 2025 Satisfaction of charge 3 in full

View Document

27/02/2527 February 2025 Satisfaction of charge 2 in full

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: G OFFICE CHANGED 24/05/94 18/19 BROAD LANE BILSTON WEST MIDLANDS WV14 0RY

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94 FROM: G OFFICE CHANGED 11/03/94 UNIT 9 GREAT BRIDGE INDUSTRIAL ESTATE TIPTON WEST MIDLANDS DY4 0HR

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/939 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/08/908 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/08/908 August 1990 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 REGISTERED OFFICE CHANGED ON 12/06/87 FROM: G OFFICE CHANGED 12/06/87 RICHMOND HOUSE 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

22/04/8722 April 1987 CERTIFICATE OF INCORPORATION

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