GIBBS VALET SERVICE (YEOVIL) LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Statement of affairs

View Document

31/03/2531 March 2025 Appointment of a voluntary liquidator

View Document

31/03/2531 March 2025 Registered office address changed from Verulam House 1 Cropmead Crewkerne Somerset TA18 7HP to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2025-03-31

View Document

31/03/2531 March 2025 Resolutions

View Document

11/02/2511 February 2025 Cessation of Bryan Allen Gibbs as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Change of details for Mr Kelvin Jon Gibbs as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Termination of appointment of Bryan Allen Gibbs as a director on 2025-02-11

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

06/10/206 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, SECRETARY MAUREEN GIBBS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR KELVIN JON GIBBS / 06/04/2016

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN ALLEN GIBBS

View Document

19/09/1719 September 2017 28/08/17 STATEMENT OF CAPITAL GBP 1002.00

View Document

18/09/1718 September 2017 ADOPT ARTICLES 28/08/2017

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

18/08/1618 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/12/1217 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/12/1120 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ALLEN GIBBS / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN JON GIBBS / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 33 THE AVENUE YEOVIL SOMERSET BA21 4BN

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ALTER MEM AND ARTS 30/06/98

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

27/04/9027 April 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

04/03/884 March 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

06/12/866 December 1986 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

03/08/623 August 1962 CERTIFICATE OF INCORPORATION

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