GIBBS TIMBER FRAME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Change of details for Mr Ashley Paul Terence Gibbs as a person with significant control on 2022-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Ashley Paul Terence Gibbs on 2023-10-19

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/11/2220 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Change of details for Mr Ashley Paul Terence Gibbs as a person with significant control on 2022-09-05

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/06/205 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 APPOINTMENT TERMINATED, SECRETARY TERENCE GIBBS

View Document

22/08/1922 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

16/08/1816 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM UNIT 3, BROADFIELDS FARM CHAPEL LANE MERSTONE ISLE OF WIGHT PO30 3DA

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PAUL TERENCE GIBBS / 28/03/2018

View Document

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PAUL TERENCE GIBBS / 20/11/2015

View Document

05/04/165 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/10/131 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR LISA GIBBS

View Document

04/05/114 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MRS LISA ANNE GIBBS

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY PAUL TERENCE GIBBS / 29/03/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY LISA GIBBS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR LISA GIBBS

View Document

31/03/0931 March 2009 SECRETARY APPOINTED MR TERENCE JAMES GIBBS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 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