GIBBONS - History of Changes


DateDescription
2024-04-16 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-08 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-02 delete source_ip 109.228.55.196
2021-12-02 insert source_ip 77.72.0.174
2021-12-02 update robots_txt_status www.gibbons-int.com: 404 => 200
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-18 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES
2019-05-14 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES
2017-08-07 delete address 13 TILLEY ROAD CROWTHER WASHINGTON TYNE AND WEAR NE38 0AE
2017-08-07 insert address 4A SPECTRUM BUSINESS PARK BLAIR WAY SEAHAM DURHAM ENGLAND SR7 7PP
2017-08-07 update registered_address
2017-08-01 update description
2017-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 13 TILLEY ROAD CROWTHER WASHINGTON TYNE AND WEAR NE38 0AE
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GIBBONS
2017-07-04 delete address 13 Tilley Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AE
2017-07-04 delete fax +44 (0) 191 417 9496
2017-07-04 delete phone +44 (0) 7741 262328
2017-07-04 delete phone +44 (0) 7881 500391
2017-07-04 delete phone 44 (0) 191 415 9162
2017-07-04 delete source_ip 213.229.83.149
2017-07-04 insert address Unit 4A Spectrum Business Park Blair Way Seaham SR7 7PP
2017-07-04 insert fax +44 (0) 191 581 5275
2017-07-04 insert phone 44 (0) 191 581 0029
2017-07-04 insert source_ip 109.228.55.196
2017-07-04 update primary_contact 13 Tilley Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AE => Unit 4A Spectrum Business Park Blair Way Seaham SR7 7PP
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-07 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-07-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-07-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-06-27 update statutory_documents 17/06/16 FULL LIST
2016-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GIBBONS / 01/07/2015
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-18 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-23 update description
2015-07-07 delete address 13 TILLEY ROAD CROWTHER WASHINGTON TYNE AND WEAR UNITED KINGDOM NE38 0AE
2015-07-07 insert address 13 TILLEY ROAD CROWTHER WASHINGTON TYNE AND WEAR NE38 0AE
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-07-07 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-06-22 update statutory_documents 17/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-03 update description
2015-02-06 delete personal_emails li..@gibbons-int.com
2015-02-06 delete personal_emails li..@gibbons-int.com
2015-02-06 delete email li..@gibbons-int.com
2015-02-06 delete email li..@gibbons-int.com
2015-02-06 delete phone +44 (0) 7894 394886
2014-11-07 delete address 139 HIGH STREET WEST SUNDERLAND SR1 1UN
2014-11-07 insert address 13 TILLEY ROAD CROWTHER WASHINGTON TYNE AND WEAR UNITED KINGDOM NE38 0AE
2014-11-07 update registered_address
2014-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 139 HIGH STREET WEST SUNDERLAND SR1 1UN
2014-10-26 delete address 138 High Street West Sunderland SR1 1UN England
2014-10-26 delete fax +44 (0) 191 514 1885
2014-10-26 delete phone 44 (0) 191 514 2333
2014-10-26 insert address 13 Tilley Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AE
2014-10-26 insert fax +44 (0) 191 417 9496
2014-10-26 insert phone 44 (0) 191 415 9162
2014-10-26 update primary_contact 138 High Street West Sunderland SR1 1UN England => 13 Tilley Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AE
2014-07-07 delete address 139 HIGH STREET WEST SUNDERLAND UNITED KINGDOM SR1 1UN
2014-07-07 insert address 139 HIGH STREET WEST SUNDERLAND SR1 1UN
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-17 => 2014-06-17
2014-07-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-06-20 update statutory_documents 17/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-17 => 2013-06-17
2013-07-01 update returns_next_due_date 2013-07-15 => 2014-07-15
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-21 insert sic_code 70100 - Activities of head offices
2013-06-21 update returns_last_madeup_date 2011-06-17 => 2012-06-17
2013-06-21 update returns_next_due_date 2012-07-15 => 2013-07-15
2013-06-18 update statutory_documents 17/06/13 FULL LIST
2013-04-11 insert personal_emails da..@gibbons-int.com
2013-04-11 insert email da..@gibbons-int.com
2013-04-11 insert phone +44 (0) 7741 262328
2013-03-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-15 update statutory_documents ARTICLES OF ASSOCIATION
2013-01-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-06-22 update statutory_documents 17/06/12 FULL LIST
2012-03-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-06 update statutory_documents ARTICLES OF ASSOCIATION
2011-12-29 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-12-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-06-20 update statutory_documents 17/06/11 FULL LIST
2011-03-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-18 update statutory_documents 17/06/10 FULL LIST
2009-10-07 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GIBBONS / 01/10/2009
2009-10-05 update statutory_documents PREVSHO FROM 30/06/2009 TO 31/12/2008
2009-06-19 update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GIBBONS / 20/02/2009
2009-03-06 update statutory_documents COMPANY NAME CHANGED TENCO 3 LIMITED CERTIFICATE ISSUED ON 12/03/09
2008-10-14 update statutory_documents SHARE AGREEMENT OTC
2008-10-08 update statutory_documents S-DIV
2008-10-08 update statutory_documents SUB DIVISION OF SHARES 05/09/2008
2008-07-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALBERT GIBBONS
2008-07-09 update statutory_documents APPOINTMENT TERMINATED SECRETARY IAN GIBBONS
2008-06-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION