GILBERT EVANS LLP

Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

16/10/2416 October 2024 Member's details changed for Mrs Kate Alexis Gilbert on 2024-10-14

View Document

16/10/2416 October 2024 Member's details changed for Allen Evans on 2024-10-14

View Document

14/10/2414 October 2024 Withdrawal of a person with significant control statement on 2024-10-14

View Document

14/10/2414 October 2024 Notification of David John Gilbert as a person with significant control on 2016-04-06

View Document

14/10/2414 October 2024 Member's details changed for David John Gilbert on 2024-10-14

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

14/10/2414 October 2024 Notification of Allen Evans as a person with significant control on 2016-04-06

View Document

14/10/2414 October 2024 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to 24 Basing Way Thames Ditton KT7 0NX on 2024-10-14

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

06/10/216 October 2021 Member's details changed for David John Gilbert on 2021-10-06

View Document

01/10/211 October 2021 Member's details changed for Mrs Kate Alexis Gilbert on 2021-10-01

View Document

01/10/211 October 2021 Member's details changed for Allen Evans on 2021-10-01

View Document

01/10/211 October 2021 Member's details changed for David John Gilbert on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2021-10-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

11/10/1711 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2017

View Document

11/10/1711 October 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

19/10/1519 October 2015 ANNUAL RETURN MADE UP TO 14/10/15

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/10/1417 October 2014 ANNUAL RETURN MADE UP TO 14/10/14

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, LLP MEMBER CLIVE SNASHALL

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH SNASHALL

View Document

15/10/1315 October 2013 ANNUAL RETURN MADE UP TO 14/10/13

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/10/1217 October 2012 ANNUAL RETURN MADE UP TO 14/10/12

View Document

26/10/1126 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR CLIVE SNASHALL / 01/10/2011

View Document

26/10/1126 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN GILBERT / 01/10/2011

View Document

26/10/1126 October 2011 ANNUAL RETURN MADE UP TO 14/10/11

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/10/114 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN GILBERT / 01/10/2011

View Document

04/10/114 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR CLIVE SNASHALL / 01/10/2011

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, LLP MEMBER ANDREW HAMILTON

View Document

15/07/1115 July 2011 LLP MEMBER APPOINTED ELIZABETH EMMA SNASHALL

View Document

15/07/1115 July 2011 LLP MEMBER APPOINTED KATE ALEXIS GILBERT

View Document

15/07/1115 July 2011 LLP MEMBER APPOINTED KIM-ELIZABETH GILBERT

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/11/103 November 2010 ANNUAL RETURN MADE UP TO 14/10/10

View Document

01/11/101 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ALLEN EVANS / 01/10/2010

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 16 THE MOUNT GUILDFORD SURREY GU2 4H5

View Document

01/11/101 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN GILBERT / 01/10/2010

View Document

20/09/1020 September 2010 PREVSHO FROM 31/10/2010 TO 30/04/2010

View Document

29/04/1029 April 2010 LLP MEMBER APPOINTED MR CLIVE SNASHALL

View Document

04/01/104 January 2010 LLP MEMBER APPOINTED ANDREW MORTON HAMILTON

View Document

10/11/0910 November 2009 LLP MEMBER APPOINTED DAVID JOHN GILBERT

View Document

14/10/0914 October 2009 INCORPORATION DOCUMENT 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