J.H.GIBB(MELROSE)LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewRegistered office address changed from Flat 16, Regency House, Newbold Terrace, Newbold Terrace Leamington Spa CV32 4HD England to Flat 16 Regency House Newbold Terrace Leamington Spa CV32 4HD on 2025-10-01

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-02-28 with updates

View Document

19/06/2519 June 2025 Director's details changed for Mrs Grace Diane Dahlberg on 2020-01-10

View Document

02/06/252 June 2025 Notification of Gwyneth Mary Gibb as a person with significant control on 2025-05-21

View Document

01/06/251 June 2025 Termination of appointment of John Henry Gibb as a secretary on 2025-05-21

View Document

01/06/251 June 2025 Termination of appointment of John Henry Gibb as a director on 2025-05-21

View Document

01/06/251 June 2025 Cessation of John Henry Gibb as a person with significant control on 2025-02-27

View Document

08/05/258 May 2025 Director's details changed for Mrs Diane Dahlberg on 2025-05-01

View Document

03/11/243 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2022-10-04 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

13/10/2113 October 2021 Micro company accounts made up to 2021-04-05

View Document

09/07/219 July 2021 Previous accounting period shortened from 2021-06-30 to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MRS DIANE DAHLBERG

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE DAHLBERG

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/01/1616 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

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

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/01/1217 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/01/1121 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GWYNETH MARY GIBB / 10/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE DAHLBERG / 19/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY GIBB / 10/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 7 CHURCH LANE, BARFORD, WARWICKSHIRE, CV35 8ES

View Document

21/01/0221 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/11/9528 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9528 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/09/946 September 1994 AUDITOR'S RESIGNATION

View Document

16/02/9416 February 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

07/02/917 February 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

02/05/902 May 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

26/05/8926 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/8921 April 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

20/12/8820 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/8820 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/8823 November 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

08/08/888 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/888 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/8718 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/8718 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/878 October 1987 DIRECTOR RESIGNED

View Document

22/09/8722 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

22/08/8722 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/873 August 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8714 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/8726 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/8726 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/8726 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/8726 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/8726 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/8726 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8724 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/879 January 1987 REGISTERED OFFICE CHANGED ON 09/01/87 FROM: 1679 HIGH STREET, KNOWLE, SOLIHULL, WEST MIDLANDS

View Document

10/07/8610 July 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document


More Company Information