- Company Overview for F.W.GIBSON SON & CO. LIMITED (00336121)
- Filing history for F.W.GIBSON SON & CO. LIMITED (00336121)
- People for F.W.GIBSON SON & CO. LIMITED (00336121)
- Charges for F.W.GIBSON SON & CO. LIMITED (00336121)
- More for F.W.GIBSON SON & CO. LIMITED (00336121)
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 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
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
|