GIBSONS ELECTRICAL LIMITED

Company Documents

DateDescription
21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 9 SILLOTH DRIVE WASHINGTON TYNE & WEAR NE37 1PZ

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GIBSON

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

18/01/1918 January 2019 CESSATION OF RAYMOND GIBSON AS A PSC

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE GIBSON

View Document

24/12/1824 December 2018 SECRETARY APPOINTED MRS ANNE GIBSON

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, SECRETARY RAYMOND GIBSON

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MRS ANNE GIBSON

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

24/09/1824 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/09/1520 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/09/146 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/09/138 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/09/1218 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GIBSON / 27/08/2012

View Document

10/10/1110 October 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/05/1126 May 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH GIBSON

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH GIBSON

View Document

13/09/1013 September 2010 27/08/10 NO CHANGES

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GIBSON / 01/07/2010

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND GIBSON / 01/07/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GIBSON / 01/07/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/09/0926 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/08/08; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

27/08/0327 August 2003 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