JOHN GIBB PLASTERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

04/08/254 August 2025 NewChange of details for Mrs Suzane Louise Gibb as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewChange of details for Mr John William Gibb as a person with significant control on 2025-08-04

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

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

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

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

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/01/224 January 2022 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Unit 21 Millbrook Business Park Sybron Way Crowborough East Sussex TN6 3JZ on 2022-01-04

View Document

04/01/224 January 2022 Change of details for Mrs Suzane Louise Gibb as a person with significant control on 2021-11-23

View Document

04/01/224 January 2022 Change of details for Mr John William Gibb as a person with significant control on 2021-11-23

View Document

04/01/224 January 2022 Secretary's details changed for Suzane Louise Gibb on 2021-11-23

View Document

04/01/224 January 2022 Director's details changed for Mrs Suzane Louise Gibb on 2021-11-23

View Document

04/01/224 January 2022 Director's details changed for Mr John William Gibb on 2021-11-23

View Document

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

17/02/2117 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

09/04/209 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

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

29/03/1929 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 SECRETARY'S CHANGE OF PARTICULARS / SUZANE LOUISE GIBB / 14/02/2017

View Document

14/02/1814 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

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

View Accounts

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM GIBB

View Document

17/07/1717 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2017

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANE LOUISE GIBB

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR, 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM GIBB / 14/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUZANE LOUISE GIBB / 14/02/2017

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM GIBB / 19/12/2014

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUZANE LOUISE GIBB / 19/12/2014

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/10/1423 October 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1316 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANE LOUISE GIBB / 01/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM GIBB / 01/07/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANE LOUISE GIBB / 01/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

20/09/0720 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 10 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL

View Document

01/11/051 November 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 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