- Company Overview for GIBSON BOOTH LIMITED (07891643)
- Filing history for GIBSON BOOTH LIMITED (07891643)
- People for GIBSON BOOTH LIMITED (07891643)
- Charges for GIBSON BOOTH LIMITED (07891643)
- More for GIBSON BOOTH LIMITED (07891643)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |