GIBSONS JOINERS AND BUILDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
16/05/2216 May 2022 | Director's details changed for Mr Denis Gibson on 2022-05-16 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 9 WASHINGTON LANE EUXTON CHORLEY PR7 6DE ENGLAND |
26/10/1826 October 2018 | PREVEXT FROM 31/03/2018 TO 30/06/2018 |
16/08/1816 August 2018 | REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 10 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
02/02/182 February 2018 | REGISTERED OFFICE CHANGED ON 02/02/2018 FROM C/O SCCA LTD 3 THE STUDIOS 320 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 4JU UNITED KINGDOM |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/07/1611 July 2016 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM C/O STAFFORD AND CO 2ND FLOOR NELSON MILL GASKELL STREET BOLTON BL1 2QE |
27/05/1627 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/07/1329 July 2013 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 164 WALKDEN ROAD WALKDEN WORSLEY MANCHESTER M28 7DP ENGLAND |
15/05/1315 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/10/1213 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/06/1219 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/05/1127 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
07/03/117 March 2011 | 31/03/10 TOTAL EXEMPTION FULL |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS GIBSON / 14/05/2010 |
26/07/1026 July 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LINFORD GIBSON / 14/05/2010 |
03/02/103 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
08/07/098 July 2009 | REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 164 WALKDEN ROAD WALKDEN WORSLEY MANCHESTER M28 7DP |
08/07/098 July 2009 | LOCATION OF DEBENTURE REGISTER |
08/07/098 July 2009 | LOCATION OF REGISTER OF MEMBERS |
08/07/098 July 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
02/07/082 July 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
26/07/0726 July 2007 | RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
08/08/058 August 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
27/06/0327 June 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
07/12/027 December 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
22/05/0222 May 2002 | NEW DIRECTOR APPOINTED |
22/05/0222 May 2002 | REGISTERED OFFICE CHANGED ON 22/05/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
22/05/0222 May 2002 | NEW DIRECTOR APPOINTED |
22/05/0222 May 2002 | SECRETARY RESIGNED |
22/05/0222 May 2002 | DIRECTOR RESIGNED |
22/05/0222 May 2002 | NEW SECRETARY APPOINTED |
14/05/0214 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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