R & P GIBBS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
21/10/2421 October 2024 | Unaudited abridged accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
01/03/241 March 2024 | Director's details changed for Mr Benjamin Ronald Gibbs on 2024-02-16 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
01/03/241 March 2024 | Change of details for Mr Benjamin Ronald Gibbs as a person with significant control on 2024-02-16 |
02/11/232 November 2023 | Unaudited abridged accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-21 with updates |
12/01/2312 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
06/01/236 January 2023 | Termination of appointment of Ronald Christopher Gibbs as a director on 2022-07-04 |
06/01/236 January 2023 | Appointment of Ms Louise Ann Gibbs as a director on 2022-07-04 |
06/01/236 January 2023 | Appointment of Mr Benjamin Ronald Gibbs as a director on 2022-07-04 |
06/01/236 January 2023 | Termination of appointment of Ronald Christopher Gibbs as a secretary on 2022-07-04 |
06/01/236 January 2023 | Termination of appointment of Linda Jean Gibbs as a director on 2022-07-04 |
06/01/236 January 2023 | Cessation of Ronald Christopher Gibbs as a person with significant control on 2022-07-04 |
06/01/236 January 2023 | Notification of Benjamin Ronald Gibbs as a person with significant control on 2022-07-04 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
21/02/2221 February 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/12/2010 December 2020 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
20/12/1920 December 2019 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
29/11/1829 November 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
22/01/1822 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/03/1614 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
07/03/157 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
06/03/156 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / RONALD CHRISTOPHER GIBBS / 06/03/2015 |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/03/1414 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/03/1325 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / RONALD CHRISTOPHER GIBBS / 21/02/2013 |
25/03/1325 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA JEAN GIBBS / 21/02/2013 |
25/03/1325 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD CHRISTOPHER GIBBS / 21/02/2013 |
25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH |
25/03/1325 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
25/03/1325 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY GIBBS / 21/02/2013 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
13/03/1213 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
17/03/1117 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
15/04/1015 April 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY GIBBS / 21/02/2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD CHRISTOPHER GIBBS / 21/02/2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA JEAN GIBBS / 21/02/2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 167 TURNERS HILL CHESHUNT HERTS EN8 9BH |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
01/08/081 August 2008 | COMPANY NAME CHANGED R P GIBBS ELECTRICAL LIMITED CERTIFICATE ISSUED ON 04/08/08 |
10/04/0810 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GIBBS / 05/04/2008 |
09/04/089 April 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07 |
11/07/0611 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
01/06/061 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/03/0622 March 2006 | NEW DIRECTOR APPOINTED |
15/03/0615 March 2006 | NEW SECRETARY APPOINTED |
15/03/0615 March 2006 | NEW DIRECTOR APPOINTED |
15/03/0615 March 2006 | NEW DIRECTOR APPOINTED |
23/02/0623 February 2006 | SECRETARY RESIGNED |
23/02/0623 February 2006 | DIRECTOR RESIGNED |
21/02/0621 February 2006 | 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