Advanced company searchLink opens in new window

T. GILLIBRAND (BLACKBURN) LIMITED

Company number 00509508

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)
05 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
07 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
13 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
26 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
19 Jul 2022 MR04 Satisfaction of charge 1 in full
19 Jul 2022 MR04 Satisfaction of charge 005095080003 in full
27 Jun 2022 PSC05 Change of details for T.Gillibrand Holdings Limited as a person with significant control on 27 June 2022
13 May 2022 AD01 Registered office address changed from Fix Auto Blackburn Challenge Court Blakewater Road Blackburn Lancs BB1 5EU England to Gillibrand Accident Repair Centre Challenge Court Blakewater Road Blackburn Lancs BB1 5EU on 13 May 2022
03 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
03 Dec 2021 AD01 Registered office address changed from Fix Auto Blackburn Challenge Court Blakewater Road Blackburn Lancs BB1 5EU United Kingdom to Fix Auto Blackburn Challenge Court Blakewater Road Blackburn Lancs BB1 5EU on 3 December 2021
20 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
29 Apr 2021 PSC02 Notification of T.Gillibrand Holdings Limited as a person with significant control on 6 April 2021
29 Apr 2021 PSC07 Cessation of Michael David Weddle as a person with significant control on 6 April 2021
29 Apr 2021 PSC07 Cessation of Peter Jonathan Weddle as a person with significant control on 6 April 2021
29 Apr 2021 PSC07 Cessation of Peter Jonathan Weddle as a person with significant control on 6 April 2021
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 2,801
23 Apr 2021 SH20 Statement by Directors
23 Apr 2021 SH19 Statement of capital on 23 April 2021
  • GBP 1
23 Apr 2021 CAP-SS Solvency Statement dated 06/04/21
23 Apr 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Apr 2021 MA Memorandum and Articles of Association
22 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Authroised share capital revoked and deleted 06/04/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 2,801
15 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
09 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020