GIBBONS ENGINEERING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

16/10/2416 October 2024 Director's details changed for Mrs Amy Louise Preston on 2024-10-16

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

21/11/2221 November 2022 Cessation of Barry John Horsfall as a person with significant control on 2021-12-31

View Document

21/11/2221 November 2022 Cessation of Andrew James Knight as a person with significant control on 2021-12-31

View Document

21/11/2221 November 2022 Cessation of Hilary Margaret Gibbons as a person with significant control on 2021-12-31

View Document

21/11/2221 November 2022 Cessation of Angela Gibbons as a person with significant control on 2021-12-31

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Appointment of Mrs Amy Louise Preston as a director on 2022-04-01

View Document

04/03/224 March 2022 Termination of appointment of Layla Drewell as a director on 2022-03-04

View Document

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

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

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

View Accounts

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

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAYLA DREWELL / 08/11/2017

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, 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

23/11/1523 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR EILEEN LEWIS

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY EILEEN LEWIS

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MRS LAYLA DREWELL

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR ANDREW JAMES KNIGHT

View Document

14/04/1514 April 2015 RE-DOCUMENTS 19/03/2015

View Document

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

View Accounts

03/12/143 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

05/08/145 August 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 19 November 2013 with full list of shareholders

View Document

16/09/1316 September 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

10/12/1210 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR MARTIN BENTLEY GIBBONS

View Document

24/10/1124 October 2011 COMPANY NAME CHANGED GIBBONS DRIVE SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/10/11

View Document

17/10/1117 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1117 October 2011 CHANGE OF NAME 04/10/2011

View Document

15/09/1115 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1115 September 2011 CHANGE OF NAME 13/09/2011

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MRS ANGELA GIBBONS

View Document

02/12/102 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY MARGARET GIBBONS / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KEAN GIBBONS / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN HORSFALL / 24/11/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR APPOINTED MATTHEW KEAN GIBBONS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 COMPANY NAME CHANGED GIBBONS ELECTRIC MOTORS LIMITED CERTIFICATE ISSUED ON 14/03/00

View Document

13/12/9913 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/12/9613 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9613 December 1996 REGISTERED OFFICE CHANGED ON 13/12/96 FROM: WOODROLFE ROAD TOLLESBURY MALDON ESSEX CM9 8SE

View Document

13/12/9613 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9613 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/9613 December 1996 RETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/03/9613 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 RETURN MADE UP TO 19/11/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 19/11/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/03/9425 March 1994 CONVE 11/03/94

View Document

25/03/9425 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9425 March 1994 CONVERSION OF SHARES 11/03/94

View Document

25/03/9425 March 1994 ALTER MEM AND ARTS 11/03/94

View Document

25/03/9425 March 1994 £ NC 100100/300000 11/03/94

View Document

01/12/931 December 1993 RETURN MADE UP TO 19/11/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/02/931 February 1993 DIRECTOR RESIGNED

View Document

23/11/9223 November 1992 RETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 19/11/91; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/12/9014 December 1990 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/08/8911 August 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/11/881 November 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8826 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/08/88

View Document

26/09/8826 September 1988 NC INC ALREADY ADJUSTED

View Document

26/09/8826 September 1988 WD 16/09/88 AD 18/08/88--------- £ SI 30000@1=30000 £ IC 20000/50000

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/887 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/8717 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/06/8626 June 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

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