GIBBY CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

07/08/257 August 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/11/2230 November 2022 Change of details for Mr Gurbinder Singh Johal as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mr Gurbinder Singh Johal on 2022-11-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK 5 NEW AUGUSTUS STREET BRADFORD BD1 5LL ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/04/189 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR GURBINDER SINGH JOHAL / 30/07/2016

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM ALBION HOUSE 64 VICAR LANE BRADFORD WEST YORKSHIRE BD1 5AH UNITED KINGDOM

View Document

29/07/1629 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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