P. GIBSON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Total exemption full accounts made up to 2024-10-31 |
11/02/2511 February 2025 | Registered office address changed from 2 Garland Walk West Bergholt Colchester CO6 3LG England to 2 Garling Walk West Bergholt Colchester CO6 3LG on 2025-02-11 |
10/02/2510 February 2025 | Registered office address changed from 36 Warren Road Halstead CO9 1XB England to 2 Garland Walk West Bergholt Colchester CO6 3LG on 2025-02-10 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
12/02/2412 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/07/2015 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
20/06/1920 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
21/05/1821 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
08/11/178 November 2017 | REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 24 BRUNWIN ROAD RAYNE BRAINTREE ESSEX CM77 6BU |
17/08/1717 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/11/1513 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/10/1421 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
27/05/1127 May 2011 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 2 GARLING WALK WEST BERGHOLT COLCHESTER ESSEX CO6 3LG |
27/05/1127 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBSON / 01/05/2011 |
18/04/1118 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/01/117 January 2011 | Annual return made up to 17 October 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/01/1015 January 2010 | Annual return made up to 17 October 2009 with full list of shareholders |
15/01/1015 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL ALLEN (WICKFORD) LTD / 08/10/2009 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBSON / 08/10/2009 |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/12/0823 December 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | APPOINTMENT TERMINATED SECRETARY DOVEREX LIMITED |
22/12/0822 December 2008 | SECRETARY APPOINTED HILL ALLEN (WICKFORD) LTD |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS |
27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/11/0615 November 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 29 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AE |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/11/048 November 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
21/10/0321 October 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
27/06/0327 June 2003 | NEW SECRETARY APPOINTED |
27/06/0327 June 2003 | NEW DIRECTOR APPOINTED |
25/10/0225 October 2002 | DIRECTOR RESIGNED |
25/10/0225 October 2002 | SECRETARY RESIGNED |
17/10/0217 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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