GIBBS GILLESPIE LETTINGS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

26/10/2326 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

24/09/2224 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-02-26

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

23/07/1923 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 15/12/15 STATEMENT OF CAPITAL GBP 111

View Document

24/11/1524 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES GILLESPIE / 15/10/2015

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/11/1418 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 25 MOORGATE LONDON EC2R 6AY

View Document

11/12/1211 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES GILLESPIE / 24/10/2011

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1123 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/11/0919 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAHAM GIBBS / 23/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES GILLESPIE / 23/10/2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU UNITED KINGDOM

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM CHAPEL LANE CHAMBERS 1 CHAPEL LANE PINNER MIDDLESEX HA5 1AA

View Document

21/11/0821 November 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

04/11/074 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/11/061 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 NC INC ALREADY ADJUSTED 24/12/99

View Document

07/11/007 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/007 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 £ NC 100/1000 24/12/9

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 ALTER MEM AND ARTS 24/12/99

View Document

30/06/0030 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/998 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/11/9824 November 1998 RETURN MADE UP TO 23/10/98; CHANGE OF MEMBERS

View Document

06/11/976 November 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ADOPT MEM AND ARTS 14/01/97

View Document

05/02/975 February 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

28/10/9628 October 1996 SECRETARY RESIGNED

View Document

23/10/9623 October 1996 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