About

Registered Number: 04261329
Date of Incorporation: 30/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Old Rectory House Langridge Lane, Langridge, Bath, Somerset, BA1 9BX

 

Digby Gibbs Architects Ltd was setup in 2001, it has a status of "Active". The company has 3 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Digby Guy 30 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SALMON, Josephine Helen 01 August 2019 - 1
GIBBS, Julia Gaye 30 July 2001 31 July 2019 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 07 August 2019
TM02 - Termination of appointment of secretary 07 August 2019
AP03 - Appointment of secretary 07 August 2019
PSC07 - N/A 07 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AD01 - Change of registered office address 06 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 15 June 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 02 June 2003
225 - Change of Accounting Reference Date 06 September 2002
363s - Annual Return 16 August 2002
395 - Particulars of a mortgage or charge 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
NEWINC - New incorporation documents 30 July 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.