Advanced company searchLink opens in new window

GIBSON HEWITT LIMITED

Company number 08904412

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)
25 Oct 2016 SH03 Purchase of own shares.
23 Sep 2016 CH01 Director's details changed for Mr Robert Hewitt on 1 April 2016
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 June 2016
  • GBP 388
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 June 2016
  • GBP 388
29 Jan 2016 SH06 Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 386
29 Jan 2016 SH03 Purchase of own shares.
04 Jan 2016 TM01 Termination of appointment of Paul Williams as a director on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of Sharon Mary Brayne as a director on 31 December 2015
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 400
09 Jun 2015 SH20 Statement by Directors
09 Jun 2015 SH19 Statement of capital on 9 June 2015
  • GBP 400
09 Jun 2015 CAP-SS Solvency Statement dated 01/06/15
09 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account transferred to profit & loss. 01/06/2015
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 400
02 Oct 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
02 Oct 2014 AP01 Appointment of Mrs Sharon Mary Brayne as a director on 1 July 2014
02 Oct 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 400
02 Oct 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 400
02 Oct 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 400
02 Oct 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 400
01 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Jun 2014 CERTNM Company name changed gibson hewitt accountants LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-06-01
  • NM01 ‐ Change of name by resolution
20 Mar 2014 AP01 Appointment of Mr Paul Williams as a director