- Company Overview for GIBSON AERIALS LIMITED (04626490)
- Filing history for GIBSON AERIALS LIMITED (04626490)
- People for GIBSON AERIALS LIMITED (04626490)
- Registers for GIBSON AERIALS LIMITED (04626490)
- More for GIBSON AERIALS LIMITED (04626490)
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) |
---|---|---|---|
15 Jan 2018 | PSC04 | Change of details for Mr Jason Richardson as a person with significant control on 15 January 2018 | |
15 Jan 2018 | PSC01 | Notification of Heather Richardson as a person with significant control on 1 April 2017 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | AP01 | Appointment of Heather Richardson as a director on 10 February 2016 | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | CH01 | Director's details changed for Jason Richardson on 15 March 2013 | |
16 Apr 2013 | CH01 | Director's details changed for Jason Richardson on 15 March 2013 | |
21 Mar 2013 | TM01 | Termination of appointment of John Gibson as a director | |
20 Mar 2013 | TM01 | Termination of appointment of John Gibson as a director | |
20 Mar 2013 | TM02 | Termination of appointment of Carole Gibson as a secretary | |
15 Mar 2013 | AD01 | Registered office address changed from , 14 Millford, Leam Lane, Gateshead, Tyne & Wear, NE10 8DL on 15 March 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders |