W. & T. GIBSON LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved following liquidation

View Document

26/09/2326 September 2023 Final Gazette dissolved following liquidation

View Document

26/06/2326 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/03/199 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/03/199 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/03/199 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MABEL GIBSON / 20/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILIP GIBSON / 20/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/09/157 September 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/02/1522 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/08/1314 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/02/093 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/02/093 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/02/093 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/08/0819 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/03/0818 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNE GIBSON / 13/03/2008

View Document

21/08/0721 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/08/0623 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0611 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 02/07/04; NO CHANGE OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

06/10/966 October 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/09/9323 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9316 July 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/07/9221 July 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/07/9221 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/07/9221 July 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 AUDITOR'S RESIGNATION

View Document

10/01/9210 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

15/06/8915 June 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

13/01/8913 January 1989 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

24/07/8724 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8713 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8612 September 1986 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/08/86

View Document

30/03/7630 March 1976 CERTIFICATE OF INCORPORATION

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