GIBBS SURFACING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewCessation of Sabio Ndoj as a person with significant control on 2025-08-31

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

02/09/252 September 2025 NewTermination of appointment of Vincent Gibbs as a director on 2025-08-31

View Document

02/09/252 September 2025 NewNotification of Sabio Ndoj as a person with significant control on 2025-08-31

View Document

02/09/252 September 2025 NewAppointment of Mr Sabio Ndoj as a director on 2025-08-31

View Document

02/09/252 September 2025 NewNotification of Sabio Ndoj as a person with significant control on 2025-08-31

View Document

02/09/252 September 2025 NewCessation of Vincent Gibbs as a person with significant control on 2025-08-31

View Document

17/08/2517 August 2025 NewRegistered office address changed from 21 Turnpike Road Blunsdon Swindon Wiltshire SN26 7EA to Woodland Chambers - Corporate Services 79 Woodland View North Wroughton Swindon Wiltshire SN4 9AA on 2025-08-17

View Document

02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/04/2524 April 2025 Satisfaction of charge 030459340004 in full

View Document

24/04/2524 April 2025 Satisfaction of charge 030459340005 in full

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

24/05/2424 May 2024 Full accounts made up to 2023-08-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/05/232 May 2023 Full accounts made up to 2022-08-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/08/2029 August 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/06/197 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

02/04/192 April 2019 12/02/19 STATEMENT OF CAPITAL GBP 100

View Document

27/02/1927 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1921 February 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/02/1914 February 2019 SECRETARY APPOINTED MRS VICKY ANN O'REILLY

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY CAROL GIBBS

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN GIBBS

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL GIBBS

View Document

14/02/1914 February 2019 CESSATION OF BRIAN WILLIAM GIBBS AS A PSC

View Document

14/02/1914 February 2019 CESSATION OF CAROL ANN GIBBS AS A PSC

View Document

04/06/184 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

11/03/1711 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/05/163 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

21/04/1621 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030459340004

View Document

19/05/1519 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

15/05/1515 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/05/1421 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

17/04/1417 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT GIBBS / 09/04/2014

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR VINCENT GIBBS

View Document

23/09/1323 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/09/1323 September 2013 23/09/13 STATEMENT OF CAPITAL GBP 400

View Document

07/06/137 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/137 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 417

View Document

03/06/133 June 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

02/10/122 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/122 October 2012 02/10/12 STATEMENT OF CAPITAL GBP 434

View Document

02/10/122 October 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/04/1220 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 21 TURNPIKE ROAD BLUNSDON SWINDON WILTSHIRE SN26 7EA UNITED KINGDOM

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM KILN LANE CHENEY MANOR SWINDON WILTSHIRE SN2 2NP

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/05/1126 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

20/04/1120 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

26/04/1026 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

01/12/091 December 2009 13/04/09 FULL LIST AMEND

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS; AMEND

View Document

06/11/086 November 2008 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS; AMEND

View Document

05/08/085 August 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

06/08/026 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 AUDITOR'S RESIGNATION

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 13/04/98; CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/02/9810 February 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: UNIT 5 BRINDLEY CLSOE CHENEY MANOR INDUSTRIAL ESTATE SWINDON WILTSHIRE SN2 2PJ

View Document

08/04/978 April 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 S252 DISP LAYING ACC 05/02/97

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/02/9714 February 1997 S386 DISP APP AUDS 05/02/97

View Document

23/07/9623 July 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 COMPANY NAME CHANGED GIBBS TARMAC SURFACING LIMITED CERTIFICATE ISSUED ON 29/02/96

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 REGISTERED OFFICE CHANGED ON 20/04/95 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

13/04/9513 April 1995 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