Advanced company searchLink opens in new window

THE GIBSON O'NEILL COMPANY LIMITED

Company number 02991817

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)
21 Jan 2014 AA Group of companies' accounts made up to 30 June 2013
21 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 25,000
08 Apr 2013 AA Group of companies' accounts made up to 30 June 2012
19 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
28 Mar 2012 AA Group of companies' accounts made up to 30 June 2011
16 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 5
10 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 6
09 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/02/2012
09 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 20/01/2012
01 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
07 Jan 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
22 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
31 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
24 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Jan 2010 AA Group of companies' accounts made up to 31 December 2008
10 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Michael David O'neill on 10 December 2009
10 Dec 2009 CH01 Director's details changed for Stephen Gibson on 10 December 2009
10 Dec 2009 CH03 Secretary's details changed for Terry Jackson on 10 December 2009
10 Dec 2009 CH01 Director's details changed for Mr Graham John Redman on 10 December 2009
18 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement 27/08/2009
17 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 4