GIBBS DEVELOPMENTS (SOUTH WEST) LIMITED

Company Documents

DateDescription
16/05/1716 May 2017 STRUCK OFF AND DISSOLVED

View Document

02/03/162 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

18/02/1518 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
174 HIGH STREET
HONITON
DEVON
EX14 1LA

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/02/1415 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
4 KING SQUARE
BRIDGWATER
SOMERSET
TA6 3YF

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/05/133 May 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/03/1228 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED PETER JOHN COLIN GIBBS

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA GIBBS

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY STEPHANIE CASE

View Document

26/03/1026 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER GIBBS

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM:
14-18 CITY ROAD
CARDIFF
CF24 3DL

View Document

13/02/0613 February 2006 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