- Company Overview for ADRET GIBS LIMITED (SC268656)
- Filing history for ADRET GIBS LIMITED (SC268656)
- People for ADRET GIBS LIMITED (SC268656)
- More for ADRET GIBS LIMITED (SC268656)
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) |
---|---|---|---|
11 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | CH01 | Director's details changed for Christopher Adams on 1 March 2014 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
24 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
23 May 2012 | CH01 | Director's details changed for Trevor David Williams on 23 May 2012 | |
23 May 2012 | CH03 | Secretary's details changed for Trevor David Williams on 23 May 2012 | |
23 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Trevor David Williams on 1 January 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Christopher Adams on 1 January 2010 | |
17 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
06 Nov 2009 | TM01 | Termination of appointment of Brian Fielder as a director | |
24 Jun 2009 | 363a | Return made up to 02/06/09; full list of members | |
15 Apr 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from c/o merlin business services LTD strathleven house vale of leven industrial estate dumbarton G82 3PD | |
10 Feb 2009 | 363a | Return made up to 02/06/08; full list of members | |
30 Apr 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
12 Feb 2008 | 288a | New director appointed | |
12 Feb 2008 | 288a | New director appointed | |
02 Jul 2007 | 287 | Registered office changed on 02/07/07 from: unit 16 the griffon centre vale of leven ind estate dumbarton G82 3PD | |
02 Jul 2007 | 363s | Return made up to 02/06/07; full list of members |