Advanced company searchLink opens in new window

GIBSON BOOTH LIMITED

Company number 07891643

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)
15 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
15 Apr 2018 TM01 Termination of appointment of Gary Dickinson as a director on 31 March 2018
15 Apr 2018 PSC07 Cessation of Gary Dickinson as a person with significant control on 1 April 2018
20 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
19 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
08 Feb 2017 CH01 Director's details changed for Mr Robert Ian Watson on 5 February 2017
23 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AP01 Appointment of Mr Robert Howard as a director on 1 April 2016
10 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 601
10 Sep 2015 TM01 Termination of appointment of Andrew James Pearcy as a director on 1 September 2015
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 601
07 Apr 2015 AP01 Appointment of Mr Andrew James Pearcy as a director on 7 April 2015
08 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 600
08 Jan 2015 CH01 Director's details changed for Mr Robert Ian Watson on 1 April 2014
08 Jan 2015 CH01 Director's details changed for Mr Gary Dickinson on 1 April 2014
10 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Feb 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 600
21 Sep 2013 MR01 Registration of charge 078916430001
11 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
13 May 2013 MEM/ARTS Memorandum and Articles of Association
29 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
07 Feb 2012 MEM/ARTS Memorandum and Articles of Association