Advanced company searchLink opens in new window

H.GILBERT LIMITED

Company number 00433758

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
30 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
09 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jun 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
01 Feb 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Jul 2018 AD01 Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 10 July 2018
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
28 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3,000
13 May 2016 AD01 Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 13 May 2016
04 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,000
13 May 2015 CH01 Director's details changed for Wendy Sylvia Gilbert on 10 July 2014
13 May 2015 CH01 Director's details changed for Paul Harold Gilbert on 10 July 2014
13 May 2015 CH03 Secretary's details changed for Paul Harold Gilbert on 10 July 2014
25 Nov 2014 AD01 Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey, KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 25 November 2014