GIBBS MEW LIMITED
Status | ACTIVE |
Company No. | 00057422 |
Category | Private Limited Company |
Incorporated | 19 May 1898 |
Age | 125 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
GIBBS MEW LIMITED is an active private limited company with number 00057422. It was incorporated 125 years, 11 months, 10 days ago, on 19 May 1898. The company address is 3 Monkspath Hall Road 3 Monkspath Hall Road, West Midlands, B90 4SJ.
Company Fillings
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type dormant
Date: 03 Jul 2023
Action Date: 25 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-25
Documents
Appoint person director company with name date
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-24
Officer name: Mr David Mcdowall
Documents
Termination director company with name termination date
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon David Longbottom
Termination date: 2023-02-24
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type dormant
Date: 27 Jun 2022
Action Date: 26 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-26
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 12 Jul 2021
Action Date: 27 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-27
Documents
Confirmation statement with updates
Date: 06 Nov 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Termination secretary company with name termination date
Date: 29 May 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Loretta Anne Togher
Termination date: 2020-05-29
Documents
Accounts with accounts type dormant
Date: 06 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change to a person with significant control
Date: 11 Mar 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Ei Group Plc
Documents
Termination director company with name termination date
Date: 05 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-03
Officer name: Neil Reynolds Smith
Documents
Appoint person director company with name date
Date: 05 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-03
Officer name: Mr David Andrew Ross
Documents
Appoint person director company with name date
Date: 05 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-03
Officer name: Mr Simon David Longbottom
Documents
Termination director company with name termination date
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Simon Townsend
Termination date: 2020-03-03
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Change sail address company with old address new address
Date: 14 Aug 2019
Category: Address
Type: AD02
Old address: 400 Capability Green Luton Bedfordshire LU1 3AE England
New address: 8th Floor 20 Farringdon Street London EC4A 4AB
Documents
Accounts with accounts type dormant
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 02 Oct 2018
Action Date: 09 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Enterprise Inns Plc
Change date: 2017-02-09
Documents
Accounts with accounts type dormant
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type dormant
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 16 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 24 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type dormant
Date: 16 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Tuppen
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Simon Townsend
Documents
Appoint person secretary company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Loretta Anne Togher
Documents
Termination secretary company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Poole
Documents
Accounts with accounts type dormant
Date: 22 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type dormant
Date: 06 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 08 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David George
Documents
Appoint person director company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Reynolds Smith
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Move registers to sail company
Date: 11 Oct 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 15 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination secretary company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David George
Documents
Appoint person secretary company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Andrew Poole
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Colbron George
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Graham Edward Tuppen
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Mar 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 14 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/05; full list of members
Documents
Resolution
Date: 30 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 19 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/04; full list of members
Documents
Accounts with accounts type full
Date: 20 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/03; full list of members
Documents
Legacy
Date: 25 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 06 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/02; full list of members
Documents
Legacy
Date: 05 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jun 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 07 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 30 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 30/04/02 from: cranmore avenue shirley solihull west midlands B90 4LE
Documents
Legacy
Date: 05 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/01; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 23 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jun 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jun 2000
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Jun 2000
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/99; full list of members
Documents
Legacy
Date: 02 Nov 1999
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 02 Nov 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 03 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 23 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 23/06/99 from: friars gate, stratford road shirley solihull west midlands B90 4BN
Documents
Legacy
Date: 28 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/98; bulk list available separately
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 20 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Aug 1998
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Aug 1998
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 15 Aug 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
CHARLIE SECURITY SYSTEM DEVELOPERS LTD
MARLOWE HOUSE,HOCKLIFFE,LU7 9LS
Number: | 10688412 |
Status: | ACTIVE |
Category: | Private Limited Company |
DNA BUSINESS ENGINEERING LIMITED
3 GREENGATE,HARROGATE,HG3 1GY
Number: | 08811898 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11566402 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT SOCIAL CARE SOLUTIONS LTD
106 HIGH STREET,CANVEY ISLAND,SS8 7SH
Number: | 08057135 |
Status: | ACTIVE |
Category: | Private Limited Company |
7C EARLSFIELD ROAD,LONDON,SW18 3DB
Number: | 11777954 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11650733 |
Status: | ACTIVE |
Category: | Private Limited Company |