TIM GIBSON LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewMemorandum and Articles of Association

View Document (might not be available)

20/08/2520 August 2025 NewChange of share class name or designation

View Document (might not be available)

20/08/2520 August 2025 NewResolutions

View Document (might not be available)

29/07/2529 July 2025 NewAppointment of Mrs Kirsty Ellen Gibson as a secretary on 2025-07-28

View Document (might not be available)

30/04/2530 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document (might not be available)

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document (might not be available)

19/04/2419 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-12-31

View Document (might not be available)

04/05/234 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document (might not be available)

05/01/235 January 2023 Satisfaction of charge 047336140002 in full

View Document (might not be available)

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Registration of charge 047336140003, created on 2022-12-01

View Document (might not be available)

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-12-31

View Document (might not be available)

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document (might not be available)

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document (might not be available)

24/04/1924 April 2019 Annual return made up to 29 June 2016 with full list of shareholders

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document (might not be available)

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

18/04/1618 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document (might not be available)

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM HUNTERS HILLFARM CRAKEHALL BEDALE NORTH YORKSHIRE DL8 1LA

View Document (might not be available)

23/04/1523 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document (might not be available)

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document (might not be available)

17/04/1417 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document (might not be available)

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document (might not be available)

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047336140002

View Document (might not be available)

20/08/1320 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

17/04/1317 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document (might not be available)

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document (might not be available)

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY DENISE RUSSELL

View Document (might not be available)

01/05/121 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document (might not be available)

27/04/1227 April 2012 APPOINTMENT TERMINATED, SECRETARY DENISE RUSSELL

View Document (might not be available)

14/09/1114 September 2011 SECRETARY APPOINTED DENISE RUSSELL

View Document (might not be available)

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document (might not be available)

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY DENICE GIBSON

View Document (might not be available)

20/04/1120 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document (might not be available)

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document (might not be available)

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN GIBSON / 01/10/2009

View Document (might not be available)

19/04/1019 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document (might not be available)

23/11/0923 November 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document (might not be available)

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document (might not be available)

28/04/0928 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document (might not be available)

14/05/0814 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document (might not be available)

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document (might not be available)

18/04/0718 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document (might not be available)

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document (might not be available)

17/05/0617 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document (might not be available)

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document (might not be available)

25/04/0525 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document (might not be available)

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document (might not be available)

08/05/048 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document (might not be available)

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document (might not be available)

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

14/04/0314 April 2003 SECRETARY RESIGNED

View Document (might not be available)


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