Advanced company searchLink opens in new window

F.W.GIBSON SON & CO. LIMITED

Company number 00336121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
11 Apr 2024 PSC02 Notification of Munro & Gibson Limited as a person with significant control on 22 December 2023
11 Apr 2024 PSC07 Cessation of Spot Developments Limited as a person with significant control on 22 December 2023
02 Jan 2024 AD01 Registered office address changed from 3-4 Faulknor Square Charnham Street Hungerford Berkshire RG17 0EP England to Ramsbury House 20-22 High Street Hungerford West Berkshire RG17 0NF on 2 January 2024
23 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with updates
06 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
20 Aug 2023 AA01 Current accounting period extended from 31 March 2024 to 30 April 2024
06 Jul 2023 PSC02 Notification of Spot Developments Limited as a person with significant control on 5 July 2023
06 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 6 July 2023
05 Jul 2023 AP01 Appointment of Rupert George Martyn Spice as a director on 5 July 2023
05 Jul 2023 TM02 Termination of appointment of Elizabeth Jane Cripp as a secretary on 5 July 2023
05 Jul 2023 TM01 Termination of appointment of Elizabeth Jane Cripp as a director on 5 July 2023
05 Jul 2023 TM01 Termination of appointment of Innes Laurence Munro Henry as a director on 5 July 2023
05 Jul 2023 AP01 Appointment of Mr George Gordon Nottage Palmer as a director on 5 July 2023
05 Jul 2023 AD01 Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England to 3-4 Faulknor Square Charnham Street Hungerford Berkshire RG17 0EP on 5 July 2023
13 Jun 2023 MR04 Satisfaction of charge 3 in full
13 Jun 2023 MR04 Satisfaction of charge 1 in full
24 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
07 Oct 2020 CH01 Director's details changed for Mrs Elizabeth Jane Cripp on 4 October 2020
04 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with updates