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

Gibbons (UK) Holdings Limited

Documents

Total Documents95
Total Pages426

Filing History

19 June 2023Confirmation statement made on 17 June 2023 with no updates
8 March 2023Total exemption full accounts made up to 31 December 2022
17 June 2022Confirmation statement made on 17 June 2022 with no updates
9 March 2022Total exemption full accounts made up to 31 December 2021
18 June 2021Confirmation statement made on 17 June 2021 with no updates
10 March 2021Total exemption full accounts made up to 31 December 2020
30 June 2020Confirmation statement made on 17 June 2020 with no updates
18 May 2020Total exemption full accounts made up to 31 December 2019
18 June 2019Confirmation statement made on 17 June 2019 with no updates
14 May 2019Total exemption full accounts made up to 31 December 2018
2 October 2018Total exemption full accounts made up to 31 December 2017
19 June 2018Confirmation statement made on 17 June 2018 with no updates
13 July 2017Registered office address changed from 13 Tilley Road Crowther Washington Tyne and Wear NE38 0AE to 4a Spectrum Business Park Blair Way Seaham Durham SR7 7PP on 13 July 2017
13 July 2017Registered office address changed from 13 Tilley Road Crowther Washington Tyne and Wear NE38 0AE to 4a Spectrum Business Park Blair Way Seaham Durham SR7 7PP on 13 July 2017
6 July 2017Notification of Ian Gibbons as a person with significant control on 6 July 2017
6 July 2017Notification of Ian Gibbons as a person with significant control on 6 July 2017
28 June 2017Confirmation statement made on 17 June 2017 with updates
28 June 2017Confirmation statement made on 17 June 2017 with updates
7 June 2017Total exemption full accounts made up to 31 December 2016
7 June 2017Total exemption full accounts made up to 31 December 2016
27 June 2016Director's details changed for Mr Ian Gibbons on 1 July 2015
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 20.22
27 June 2016Director's details changed for Mr Ian Gibbons on 1 July 2015
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 20.22
18 May 2016Total exemption small company accounts made up to 31 December 2015
18 May 2016Total exemption small company accounts made up to 31 December 2015
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 20.22
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 20.22
17 April 2015Total exemption small company accounts made up to 31 December 2014
17 April 2015Total exemption small company accounts made up to 31 December 2014
28 October 2014Registered office address changed from 139 High Street West Sunderland SR1 1UN to 13 Tilley Road Crowther Washington Tyne and Wear NE38 0AE on 28 October 2014
28 October 2014Registered office address changed from 139 High Street West Sunderland SR1 1UN to 13 Tilley Road Crowther Washington Tyne and Wear NE38 0AE on 28 October 2014
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 20.22
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 20.22
23 April 2014Total exemption small company accounts made up to 31 December 2013
23 April 2014Total exemption small company accounts made up to 31 December 2013
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
18 March 2013Total exemption small company accounts made up to 31 December 2012
18 March 2013Total exemption small company accounts made up to 31 December 2012
15 January 2013Memorandum and Articles of Association
15 January 2013Memorandum and Articles of Association
9 January 2013Change of share class name or designation
9 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 January 2013Change of share class name or designation
9 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
22 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
28 March 2012Total exemption small company accounts made up to 31 December 2011
28 March 2012Total exemption small company accounts made up to 31 December 2011
6 January 2012Memorandum and Articles of Association
6 January 2012Memorandum and Articles of Association
29 December 2011Statement of company's objects
29 December 2011Change of share class name or designation
29 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 December 2011Statement of company's objects
29 December 2011Change of share class name or designation
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders
29 March 2011Total exemption small company accounts made up to 31 December 2010
29 March 2011Total exemption small company accounts made up to 31 December 2010
13 September 2010Total exemption small company accounts made up to 31 December 2009
13 September 2010Total exemption small company accounts made up to 31 December 2009
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
7 October 2009Total exemption small company accounts made up to 31 December 2008
7 October 2009Total exemption small company accounts made up to 31 December 2008
6 October 2009Director's details changed for Mr Ian Gibbons on 1 October 2009
6 October 2009Director's details changed for Mr Ian Gibbons on 1 October 2009
6 October 2009Director's details changed for Mr Ian Gibbons on 1 October 2009
5 October 2009Previous accounting period shortened from 30 June 2009 to 31 December 2008
5 October 2009Previous accounting period shortened from 30 June 2009 to 31 December 2008
19 June 2009Return made up to 17/06/09; full list of members
19 June 2009Return made up to 17/06/09; full list of members
14 May 2009Director's change of particulars / ian gibbons / 20/02/2009
14 May 2009Director's change of particulars / ian gibbons / 20/02/2009
6 March 2009Company name changed tenco 3 LIMITED\certificate issued on 12/03/09
6 March 2009Company name changed tenco 3 LIMITED\certificate issued on 12/03/09
14 October 2008Ad 15/09/08\gbp si [email protected]=10.11\gbp ic 2.01/12.12\
14 October 2008Statement of affairs
14 October 2008Statement of affairs
14 October 2008Ad 15/09/08\gbp si [email protected]=10.11\gbp ic 2.01/12.12\
8 October 2008Ad 05/09/08\gbp si [email protected]=1.01\gbp ic 1/2.01\
8 October 2008S-div
8 October 2008Resolutions
  • RES13 ‐ Sub division of shares 05/09/2008
8 October 2008Ad 05/09/08\gbp si [email protected]=1.01\gbp ic 1/2.01\
8 October 2008Resolutions
  • RES13 ‐ Sub division of shares 05/09/2008
8 October 2008S-div
9 July 2008Appointment terminated secretary ian gibbons
9 July 2008Appointment terminated secretary ian gibbons
9 July 2008Appointment terminated director albert gibbons
9 July 2008Appointment terminated director albert gibbons
17 June 2008Incorporation
17 June 2008Incorporation
Sign up now to grow your client base. Plans & Pricing