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)
04 Dec 2019 CH01 Director's details changed for Mr Innes Laurence Munro Henry on 30 October 2019
04 Dec 2019 AD01 Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 4 December 2019
03 Dec 2019 PSC08 Notification of a person with significant control statement
03 Dec 2019 PSC07 Cessation of John Robin Munro Gibson as a person with significant control on 30 October 2019
11 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
01 Nov 2018 CH01 Director's details changed for Mr Innes Laurence Munro Henry on 1 November 2018
01 Nov 2018 CH01 Director's details changed for Mrs Elizabeth Jane Cripp on 31 October 2018
01 Nov 2018 PSC01 Notification of John Robin Munro Gibson as a person with significant control on 19 October 2018
01 Nov 2018 PSC07 Cessation of Jennifer Lucy Gibson as a person with significant control on 19 October 2018
31 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
31 Oct 2018 CH01 Director's details changed for Mr Innes Laurence Munro Henry on 14 June 2018
29 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
25 Oct 2018 CH01 Director's details changed for Mr Innes Laurence Munro Henry on 14 June 2018
11 Jul 2018 AP03 Appointment of Mrs Elizabeth Jane Cripp as a secretary on 11 July 2018
11 Jul 2018 AP01 Appointment of Mrs Elizabeth Jane Cripp as a director on 11 July 2018
11 Jul 2018 TM02 Termination of appointment of David Gibson as a secretary on 11 July 2018
11 Jul 2018 TM01 Termination of appointment of David Munro Gibson as a director on 11 July 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
25 Nov 2016 CS01 Confirmation statement made on 28 September 2016 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 9,502
03 Jan 2015 AA Accounts for a small company made up to 31 March 2014