Download leads from Nexok and grow your business. Find out more

F.J. Gibson (Group) Limited

Documents

Total Documents156
Total Pages1,091

Filing History

15 January 2021Unaudited abridged accounts made up to 30 June 2020
24 October 2020Registered office address changed from 3 Cedarway Fulshaw Park Wilmslow Cheshire SK9 1QJ to Suite 410 Courthill House 60 Water Lane Wilmslow SK9 5AJ on 24 October 2020
14 September 2020Confirmation statement made on 14 September 2020 with updates
23 March 2020Unaudited abridged accounts made up to 30 June 2019
5 October 2019Confirmation statement made on 24 September 2019 with no updates
22 September 2019Confirmation statement made on 24 September 2018 with no updates
11 March 2019Total exemption full accounts made up to 30 June 2018
22 September 2018Statement of capital following an allotment of shares on 13 September 2018
  • GBP 52,500
  • EUR 260
22 September 2018Confirmation statement made on 22 September 2018 with updates
13 September 2018Satisfaction of charge 1 in full
13 September 2018Satisfaction of charge 2 in full
13 September 2018Satisfaction of charge 4 in full
12 September 2018Change of details for Mrs Emma Jane Lundberg as a person with significant control on 1 September 2018
12 September 2018Cessation of David Hall Gibson as a person with significant control on 1 September 2018
12 September 2018Director's details changed for Mr Richard James Gregory Lundberg on 1 September 2018
12 September 2018Director's details changed for Mrs Emma Jane Lundberg on 1 September 2018
28 March 2018Total exemption full accounts made up to 30 June 2017
22 September 2017Confirmation statement made on 22 September 2017 with no updates
22 September 2017Confirmation statement made on 22 September 2017 with no updates
24 March 2017Termination of appointment of David Hall Gibson as a director on 24 March 2017
24 March 2017Termination of appointment of David Hall Gibson as a director on 24 March 2017
6 March 2017Total exemption small company accounts made up to 30 June 2016
6 March 2017Total exemption small company accounts made up to 30 June 2016
30 September 2016Confirmation statement made on 30 September 2016 with updates
30 September 2016Confirmation statement made on 30 September 2016 with updates
29 March 2016Total exemption small company accounts made up to 30 June 2015
29 March 2016Total exemption small company accounts made up to 30 June 2015
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 52,500
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 52,500
17 March 2015Total exemption full accounts made up to 30 June 2014
17 March 2015Total exemption full accounts made up to 30 June 2014
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 52,500
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 52,500
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 52,500
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 52,500
19 December 2013Total exemption full accounts made up to 30 June 2013
19 December 2013Total exemption full accounts made up to 30 June 2013
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
7 November 2012Total exemption full accounts made up to 30 June 2012
7 November 2012Total exemption full accounts made up to 30 June 2012
10 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
10 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
9 March 2012Director's details changed for Dr David Hall Gibson on 9 March 2012
9 March 2012Secretary's details changed for Emma Jane Lundberg on 9 March 2012
9 March 2012Director's details changed for Emma Jane Lundberg on 9 March 2012
9 March 2012Director's details changed for Dr David Hall Gibson on 9 March 2012
9 March 2012Secretary's details changed for Emma Jane Lundberg on 9 March 2012
9 March 2012Director's details changed for Dr David Hall Gibson on 9 March 2012
9 March 2012Secretary's details changed for Emma Jane Lundberg on 9 March 2012
9 March 2012Director's details changed for Martin John Gibson on 9 March 2012
9 March 2012Director's details changed for Emma Jane Lundberg on 9 March 2012
9 March 2012Director's details changed for Emma Jane Lundberg on 9 March 2012
9 March 2012Director's details changed for Martin John Gibson on 9 March 2012
9 March 2012Director's details changed for Martin John Gibson on 9 March 2012
10 January 2012Total exemption full accounts made up to 30 June 2011
10 January 2012Total exemption full accounts made up to 30 June 2011
1 March 2011Amended accounts made up to 30 June 2010
1 March 2011Amended accounts made up to 30 June 2010
21 February 2011Director's details changed for Richard James Gregory Lundberg on 15 February 2010
21 February 2011Director's details changed for Richard James Gregory Lundberg on 15 February 2010
21 February 2011Annual return made up to 14 February 2011 with a full list of shareholders
21 February 2011Annual return made up to 14 February 2011 with a full list of shareholders
8 December 2010Accounts for a dormant company made up to 30 June 2010
8 December 2010Accounts for a dormant company made up to 30 June 2010
10 March 2010Accounts for a dormant company made up to 30 June 2009
10 March 2010Accounts for a dormant company made up to 30 June 2009
9 March 2010Director's details changed for Dr David Hall Gibson on 9 March 2010
9 March 2010Director's details changed for Martin John Gibson on 9 March 2010
9 March 2010Director's details changed for Emma Jane Lundberg on 9 March 2010
9 March 2010Director's details changed for Dr David Hall Gibson on 9 March 2010
9 March 2010Director's details changed for Dr David Hall Gibson on 9 March 2010
9 March 2010Director's details changed for Emma Jane Lundberg on 9 March 2010
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
9 March 2010Director's details changed for Martin John Gibson on 9 March 2010
9 March 2010Director's details changed for Emma Jane Lundberg on 9 March 2010
9 March 2010Director's details changed for Martin John Gibson on 9 March 2010
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
5 February 2010Appointment of Richard James Gregory Lundberg as a director
5 February 2010Appointment of Richard James Gregory Lundberg as a director
12 March 2009Return made up to 14/02/09; full list of members
12 March 2009Director's change of particulars / emma lundberg / 01/07/2008
12 March 2009Director's change of particulars / emma lundberg / 01/07/2008
12 March 2009Return made up to 14/02/09; full list of members
4 November 2008Total exemption full accounts made up to 30 June 2008
4 November 2008Total exemption full accounts made up to 30 June 2008
24 April 2008Total exemption full accounts made up to 30 June 2007
24 April 2008Total exemption full accounts made up to 30 June 2007
4 March 2008Return made up to 14/02/08; full list of members
4 March 2008Return made up to 14/02/08; full list of members
25 September 2007New secretary appointed
25 September 2007New secretary appointed
25 September 2007Director resigned
25 September 2007Secretary resigned
25 September 2007Secretary resigned
25 September 2007Director resigned
23 March 2007Return made up to 14/02/07; full list of members
23 March 2007Return made up to 14/02/07; full list of members
20 December 2006Total exemption full accounts made up to 30 June 2006
20 December 2006Total exemption full accounts made up to 30 June 2006
5 April 2006Return made up to 14/02/06; full list of members
5 April 2006Return made up to 14/02/06; full list of members
2 December 2005Total exemption full accounts made up to 30 June 2005
2 December 2005Total exemption full accounts made up to 30 June 2005
4 March 2005Director's particulars changed
4 March 2005Director's particulars changed
4 March 2005Return made up to 14/02/05; full list of members
4 March 2005Return made up to 14/02/05; full list of members
17 November 2004Total exemption full accounts made up to 30 June 2004
17 November 2004Total exemption full accounts made up to 30 June 2004
15 June 2004Registered office changed on 15/06/04 from: baker tilly 2ND floor, brazennose house, brazennose street, manchester M2 5BL
15 June 2004Registered office changed on 15/06/04 from: baker tilly 2ND floor, brazennose house, brazennose street, manchester M2 5BL
20 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
20 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
25 November 2003Total exemption small company accounts made up to 30 June 2003
25 November 2003Total exemption small company accounts made up to 30 June 2003
7 April 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
7 April 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
22 January 2003Total exemption full accounts made up to 30 June 2002
22 January 2003Total exemption full accounts made up to 30 June 2002
27 June 2002Registered office changed on 27/06/02 from: devonshire house, george street, manchester, M1 4HA
27 June 2002Registered office changed on 27/06/02 from: devonshire house, george street, manchester, M1 4HA
28 March 2002Return made up to 14/02/02; full list of members
28 March 2002Return made up to 14/02/02; full list of members
28 March 2002Total exemption small company accounts made up to 30 June 2001
28 March 2002Total exemption small company accounts made up to 30 June 2001
21 December 2001Return made up to 14/02/01; full list of members
21 December 2001New director appointed
21 December 2001Return made up to 14/02/01; full list of members
21 December 2001New director appointed
20 April 2001Full group accounts made up to 30 June 2000
20 April 2001Full group accounts made up to 30 June 2000
6 March 2000Return made up to 14/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
6 March 2000Return made up to 14/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
14 December 1999Full group accounts made up to 30 June 1999
14 December 1999Full group accounts made up to 30 June 1999
6 April 1999Full group accounts made up to 30 June 1998
6 April 1999Full group accounts made up to 30 June 1998
15 February 1999Return made up to 14/02/99; no change of members
15 February 1999Return made up to 14/02/99; no change of members
27 March 1998Full group accounts made up to 30 June 1997
27 March 1998Full group accounts made up to 30 June 1997
23 March 1998Return made up to 14/02/98; full list of members
23 March 1998Return made up to 14/02/98; full list of members
20 February 1997Full group accounts made up to 30 June 1996
20 February 1997Full group accounts made up to 30 June 1996
9 April 1996Full group accounts made up to 30 June 1995
9 April 1996Full group accounts made up to 30 June 1995
16 February 1996Return made up to 14/02/96; no change of members
16 February 1996Return made up to 14/02/96; no change of members
17 May 1967Company name changed\certificate issued on 17/05/67
17 May 1967Company name changed\certificate issued on 17/05/67
5 June 1941Certificate of incorporation
5 June 1941Incorporation
5 June 1941Certificate of incorporation
5 June 1941Incorporation
Sign up now to grow your client base. Plans & Pricing