- Company Overview for GIBBS OF SPALDING (00477729)
- Filing history for GIBBS OF SPALDING (00477729)
- People for GIBBS OF SPALDING (00477729)
- Charges for GIBBS OF SPALDING (00477729)
- Registers for GIBBS OF SPALDING (00477729)
- More for GIBBS OF SPALDING (00477729)
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) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
23 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
24 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
25 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
22 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
01 May 2019 | TM01 | Termination of appointment of Jean Kathleen Lucas Gibbs as a director on 10 September 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
21 May 2018 | AD03 | Register(s) moved to registered inspection location C/O Thain Wildbur 36/8 King Street King's Lynn Norfolk PE30 1ES | |
22 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
31 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
26 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
17 Jun 2014 | AP03 | Appointment of Mr Andrew John Robb as a secretary | |
17 Jun 2014 | TM02 | Termination of appointment of Jean Gibbs as a secretary | |
22 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
21 May 2014 | TM01 | Termination of appointment of Bernard Gibbs as a director | |
22 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
30 Aug 2012 | AD01 | Registered office address changed from 4 Church Terrace Wisbech Cambridgeshire PE13 1BH on 30 August 2012 | |
23 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
25 May 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
01 Jun 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
28 May 2010 | AD03 | Register(s) moved to registered inspection location | |
28 May 2010 | CH03 | Secretary's details changed for Mrs Jean Kathleen Lucas Gibbs on 1 October 2009 | |
28 May 2010 | CH01 | Director's details changed for Kathryn Mary Robb on 1 October 2009 | |
28 May 2010 | CH01 | Director's details changed for Bernard Frederick Gibbs on 1 October 2009 |