About

Registered Number: 03942450
Date of Incorporation: 08/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 15 The Broadway, Woodford Green, Essex, IG8 0HL

 

Based in Woodford Green, Essex, Castle Gibson Ltd was registered on 08 March 2000, it has a status of "Active". We do not know the number of employees at Castle Gibson Ltd. The current directors of the business are listed as Gibson, Joyce Anne Castles, Gibson, Steven Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Joyce Anne Castles 01 December 2006 - 1
GIBSON, Steven Peter 08 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 10 March 2015
CH01 - Change of particulars for director 10 March 2015
CH03 - Change of particulars for secretary 10 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 10 March 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 22 January 2010
287 - Change in situation or address of Registered Office 15 July 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 02 April 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 23 March 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 07 January 2002
225 - Change of Accounting Reference Date 14 September 2001
363s - Annual Return 20 March 2001
CERTNM - Change of name certificate 28 September 2000
CERTNM - Change of name certificate 20 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
287 - Change in situation or address of Registered Office 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
RESOLUTIONS - N/A 28 March 2000
NEWINC - New incorporation documents 08 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.