DAVID GIBSON DEVELOPMENTS (NORTHERN) LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

19/12/2319 December 2023 Director's details changed for Mrs Valerie Rose Gibson on 2023-12-19

View Document

19/12/2319 December 2023 Change of details for Valerie Rose Gibson as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Elaine Mary Gibson on 2023-12-19

View Document

19/12/2319 December 2023 Registered office address changed from 17 Dyehouse Road Oakenshaw Bradford BD12 7BX to 14 Southlea Close Oakenshaw Bradford BD12 7BZ on 2023-12-19

View Document

19/12/2319 December 2023 Change of details for Elaine Mary Gibson as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Change of details for Mr Darran Gibson as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mr Darran Gibson on 2023-12-19

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Notification of Darran Gibson as a person with significant control on 2023-03-14

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

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

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN GIBSON / 23/11/2017

View Document

23/11/1723 November 2017 SECRETARY'S CHANGE OF PARTICULARS / ELAINE MARY GIBSON / 23/11/2017

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / VALERIE ROSE GIBSON / 23/11/2017

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MARY GIBSON

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / ELAINE MARY GIBSON / 23/11/2017

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE ROSE GIBSON

View Document

23/11/1723 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/11/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ROSE GIBSON / 23/11/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARY GIBSON / 23/11/2017

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

25/11/1525 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN GIBSON / 01/09/2015

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR DARRAN GIBSON

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ROSE GIBSON / 01/09/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARY GIBSON / 01/09/2015

View Document

24/11/1524 November 2015 SECRETARY'S CHANGE OF PARTICULARS / ELAINE MARY GIBSON / 01/09/2015

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

19/11/1419 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

27/11/1327 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARRAN GIBSON / 01/11/2011

View Document

13/11/1213 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN GIBSON / 01/11/2011

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/11/1121 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR DARRAN GIBSON

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1016 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN GIBSON / 01/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARY GIBSON / 01/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ROSE GIBSON / 01/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

19/05/0919 May 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 DISS40 (DISS40(SOAD))

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

26/11/0726 November 2007 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information