DAVIS AND GIBBS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/12/2422 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-09-16 with updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

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

View Accounts

17/12/2117 December 2021 Registration of charge 055751630002, created on 2021-12-14

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-20 with updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

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

View Accounts

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM SONNYHOME BEDFORD CRESCENT FRIMLEY GREEN SURREY GU16 6HH

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

06/02/176 February 2017 06/02/17 STATEMENT OF CAPITAL GBP 1000

View Document

24/01/1724 January 2017 SOLVENCY STATEMENT DATED 30/12/16

View Document

24/01/1724 January 2017 STATEMENT BY DIRECTORS

View Document

24/01/1724 January 2017 REDUCE ISSUED CAPITAL 30/12/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

29/09/1629 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

22/10/1522 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

27/08/1527 August 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

22/10/1422 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

25/06/1425 June 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

08/10/138 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

14/03/1314 March 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

23/10/1223 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/112 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD DAVIS / 01/10/2009

View Document

12/10/1012 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE PETRENA SAUNDERS / 31/10/2009

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/092 December 2009 NC INC ALREADY ADJUSTED 20/11/2009

View Document

02/12/092 December 2009 ARTICLES OF ASSOCIATION

View Document

02/12/092 December 2009 02/11/09 STATEMENT OF CAPITAL GBP 30000

View Document

29/10/0929 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVIS / 01/05/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GIBBS / 16/05/2008

View Document

18/09/0818 September 2008 SECRETARY APPOINTED CHARLOTTE PETRENA SAUNDERS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY CARL BARWICK

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 103 FARNINGHAM ROAD CATERHAM SURREY CR3 6LN

View Document

25/10/0725 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 COMPANY NAME CHANGED LETTINGS MANAGEMENT SERVICES LTD CERTIFICATE ISSUED ON 28/10/05

View Document

27/09/0527 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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