GIBSON WELLS LIMITED

2 Northdown Close 2 Northdown Close, Maidstone, ME14 2ER, England
StatusACTIVE
Company No.04822527
CategoryPrivate Limited Company
Incorporated06 Jul 2003
Age20 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

GIBSON WELLS LIMITED is an active private limited company with number 04822527. It was incorporated 20 years, 10 months, 26 days ago, on 06 July 2003. The company address is 2 Northdown Close 2 Northdown Close, Maidstone, ME14 2ER, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-23

Officer name: Ms Esther Blair Jenner

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-13

Psc name: Merilyn Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-13

Psc name: Fred Hood

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Hood

Termination date: 2017-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-13

Officer name: Merilyn Rowena Mary Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Blair Rhodes

Appointment date: 2017-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-13

Officer name: Mr Raymond Rhodes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-13

New address: 2 Northdown Close Penenden Heath Maidstone ME14 2ER

Old address: Fox Farm Broxmead Lane Bolney West Sussex RH17 5RF

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/07/03-23/09/03 £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 08 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/07/03

Documents

View document PDF

Resolution

Date: 08 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 07/08/03 from: temple house 20 holywell row london EC2A 4XH

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVOCADO MARKETING LIMITED

FLAT 3 PARK HOUSE,LONDON,SW18 1DD

Number:10551694
Status:ACTIVE
Category:Private Limited Company

B&B WORLD TRANS LIMITED

210 MILLBROOK ROAD EAST,SOUTHAMPTON,SO15 1JS

Number:11227564
Status:ACTIVE
Category:Private Limited Company

BIZINTEG LTD.

2 OLD BROMPTON ROAD,LONDON,SW7 3DQ

Number:08448784
Status:ACTIVE
Category:Private Limited Company

IHS MARKIT LENDING 2 LIMITED

THE CAPITOL BUILDING, THIRD FLOOR,BRACKNELL,RG12 8FZ

Number:10964218
Status:ACTIVE
Category:Private Limited Company

NORMAN CAPITAL MANAGEMENT LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:07960125
Status:ACTIVE
Category:Private Limited Company

STRANMILLIS INVESTMENTS LIMITED

17 CLARENDON ROAD,BELFAST,BT1 3BG

Number:NI016531
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source