GIBSONS HANDY HOME SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
23/02/2223 February 2022 | Cessation of Bryan Anthony Thornton as a person with significant control on 2022-02-23 |
23/02/2223 February 2022 | Termination of appointment of Bryan Anthony Thornton as a director on 2022-02-23 |
23/02/2223 February 2022 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 32 st. Johns Road Edlington Doncaster DN12 1AR on 2022-02-23 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-09 with updates |
10/11/2110 November 2021 | Appointment of Mr Bryan Thornton as a director on 2021-11-09 |
10/11/2110 November 2021 | Notification of Bryan Anthony Thornton as a person with significant control on 2021-11-09 |
09/11/219 November 2021 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-11-09 |
09/11/219 November 2021 | Cessation of Peter Valaitis as a person with significant control on 2021-10-08 |
09/11/219 November 2021 | Termination of appointment of Peter Anthony Valaitis as a director on 2021-10-08 |
11/10/2111 October 2021 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-10-11 |
08/10/208 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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