GIBSON WELLS LIMITED
Status | ACTIVE |
Company No. | 04822527 |
Category | Private Limited Company |
Incorporated | 06 Jul 2003 |
Age | 20 years, 10 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 14 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 14 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members
Documents
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
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
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
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/08; full list of members
Documents
Legacy
Date: 19 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
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
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/07; full list of members
Documents
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
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/06; full list of members
Documents
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
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/05; full list of members
Documents
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
Legacy
Date: 03 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/04; full list of members
Documents
Legacy
Date: 01 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 05 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 08 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Aug 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/07/03
Documents
Resolution
Date: 08 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 07 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FLAT 3 PARK HOUSE,LONDON,SW18 1DD
Number: | 10551694 |
Status: | ACTIVE |
Category: | Private Limited Company |
210 MILLBROOK ROAD EAST,SOUTHAMPTON,SO15 1JS
Number: | 11227564 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLD BROMPTON ROAD,LONDON,SW7 3DQ
Number: | 08448784 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |