Advanced company searchLink opens in new window

GILBERT MITCHELL HOLDINGS LTD

Company number 08679052

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)
18 Aug 2022 AP01 Appointment of Mr Thomas Charles Rumboll as a director on 17 August 2022
20 Oct 2021 AP01 Appointment of Mrs Susan Lynn Healy as a director on 1 September 2021
20 Oct 2021 TM01 Termination of appointment of Susan Lynn Healy as a director on 1 September 2021
20 Oct 2021 TM01 Termination of appointment of Vance Johnston as a director on 1 September 2021
20 Oct 2021 AP01 Appointment of Mrs Susan Lynn Healy as a director on 1 September 2021
28 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
22 Sep 2021 AA Accounts for a dormant company made up to 27 December 2020
08 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
23 Sep 2020 PSC05 Change of details for Hbc Vehicle Services Limited as a person with significant control on 17 April 2020
02 Oct 2019 AA Accounts for a small company made up to 31 December 2018
24 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
06 Sep 2019 AP01 Appointment of Mr James Sidney Peryar as a director on 28 June 2019
06 Sep 2019 AP01 Appointment of Mr Vance Johnston as a director on 28 June 2019
06 Sep 2019 TM01 Termination of appointment of Benjamin Skuy as a director on 28 June 2019
06 Sep 2019 TM01 Termination of appointment of Eric Michael Loughmiller as a director on 28 June 2019
04 Oct 2018 CS01 Confirmation statement made on 5 September 2018 with updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
14 Nov 2017 PSC05 Change of details for Holding & Barnes (C.I.) Limited as a person with significant control on 2 November 2016
10 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
12 Dec 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
24 Nov 2016 AD01 Registered office address changed from Hbc House Charfleets Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ England to 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL on 24 November 2016
30 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
07 Sep 2016 AP01 Appointment of Eric Michael Loughmiller as a director on 31 August 2016