About

Registered Number: 08904412
Date of Incorporation: 20/02/2014 (10 years and 4 months ago)
Company Status: Active
Registered Address: 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

 

Established in 2014, Gibson Hewitt Ltd has its registered office in West Byfleet, Surrey. We don't know the number of employees at Gibson Hewitt Ltd. The companies director is Hewitt, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Robert 20 February 2014 31 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 22 November 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 09 November 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 24 August 2017
TM01 - Termination of appointment of director 16 February 2017
CS01 - N/A 11 November 2016
SH03 - Return of purchase of own shares 25 October 2016
SH03 - Return of purchase of own shares 25 October 2016
SH03 - Return of purchase of own shares 25 October 2016
SH03 - Return of purchase of own shares 25 October 2016
CH01 - Change of particulars for director 23 September 2016
AA - Annual Accounts 12 September 2016
SH01 - Return of Allotment of shares 14 June 2016
SH01 - Return of Allotment of shares 14 June 2016
SH06 - Notice of cancellation of shares 29 January 2016
SH03 - Return of purchase of own shares 29 January 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 05 November 2015
RESOLUTIONS - N/A 09 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 June 2015
SH19 - Statement of capital 09 June 2015
CAP-SS - N/A 09 June 2015
AR01 - Annual Return 31 October 2014
AA01 - Change of accounting reference date 02 October 2014
AP01 - Appointment of director 02 October 2014
SH01 - Return of Allotment of shares 02 October 2014
SH01 - Return of Allotment of shares 02 October 2014
SH01 - Return of Allotment of shares 02 October 2014
SH01 - Return of Allotment of shares 02 October 2014
RESOLUTIONS - N/A 01 September 2014
CERTNM - Change of name certificate 02 June 2014
AP01 - Appointment of director 20 March 2014
NEWINC - New incorporation documents 20 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.