- Company Overview for GIBBON DESIGN LIMITED (06054307)
- Filing history for GIBBON DESIGN LIMITED (06054307)
- People for GIBBON DESIGN LIMITED (06054307)
- More for GIBBON DESIGN LIMITED (06054307)
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) |
---|---|---|---|
06 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Robert Stuart Gibbon on 16 January 2010 | |
14 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
02 Mar 2009 | 363a | Return made up to 16/01/09; full list of members | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Feb 2008 | 363a | Return made up to 16/01/08; full list of members | |
23 Apr 2007 | 225 | Accounting reference date extended from 31/01/08 to 31/03/08 | |
01 Mar 2007 | 88(2)R | Ad 12/02/07--------- £ si 3@1=3 £ ic 1/4 | |
27 Jan 2007 | 288b | Secretary resigned | |
27 Jan 2007 | 288b | Director resigned | |
27 Jan 2007 | 288a | New director appointed | |
27 Jan 2007 | 288a | New secretary appointed | |
27 Jan 2007 | 287 | Registered office changed on 27/01/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
16 Jan 2007 | NEWINC | Incorporation |