A.BILBROUGH & CO.LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewCancellation of shares. Statement of capital on 2025-06-19

View Document

12/08/2512 August 2025 NewCancellation of shares. Statement of capital on 2025-06-19

View Document

28/05/2528 May 2025 Directors statement and auditors report. Out of capital

View Document

16/05/2516 May 2025 Resolutions

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

02/12/242 December 2024 Full accounts made up to 2024-02-20

View Document

22/11/2422 November 2024 Appointment of Mr James Christopher Lewis Bean as a director on 2024-11-04

View Document

22/11/2422 November 2024 Termination of appointment of Ian Edward Gooch as a director on 2024-11-04

View Document

17/04/2417 April 2024 Termination of appointment of Stephen Roberts as a director on 2024-04-07

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

22/11/2322 November 2023 Full accounts made up to 2023-02-20

View Document

20/11/2320 November 2023 Termination of appointment of Josef Sedlmeyr as a director on 2023-10-17

View Document

15/11/2315 November 2023 Appointment of Mr Josef Sedlmeyr as a director on 2023-10-17

View Document

08/03/238 March 2023 Purchase of own shares.

View Document

27/02/2327 February 2023 Cancellation of shares. Statement of capital on 2023-01-31

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Memorandum and Articles of Association

View Document

15/02/2315 February 2023 Resolutions

View Document

14/02/2314 February 2023 Notification of a person with significant control statement

View Document

14/02/2314 February 2023 Cessation of London Steamship Owners' Mutual Insurance Association Ltd as a person with significant control on 2023-01-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

23/11/2223 November 2022 Full accounts made up to 2022-02-20

View Document

10/05/2210 May 2022 Appointment of Mr Cassie Jacobus Hamman as a director on 2022-04-19

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

22/11/2122 November 2021 Full accounts made up to 2021-02-20

View Document

08/01/158 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 FULL ACCOUNTS MADE UP TO 20/02/14

View Document

12/11/1412 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON JOY HALIBURTON / 12/11/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN WYLIE BARR / 04/07/2014

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR RETO TOGGWILER

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL

View Document

31/12/1331 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

20/11/1320 November 2013 FULL ACCOUNTS MADE UP TO 20/02/13

View Document

15/01/1315 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 FULL ACCOUNTS MADE UP TO 20/02/12

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON

View Document

29/12/1129 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 FULL ACCOUNTS MADE UP TO 20/02/11

View Document

23/12/1023 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 FULL ACCOUNTS MADE UP TO 20/02/10

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR. IAN WYLIE BARR

View Document

07/01/107 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON HALIBURTON / 23/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALASTAIR MAITLAND FERGUSON / 23/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS MCLEAN HILL / 23/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GOOCH / 23/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERTS / 23/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM JONES / 23/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN PAUL / 23/12/2009

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 20/02/09

View Document

31/07/0931 July 2009 Appointment Terminate, Director Paul Stuart Hinton Logged Form

View Document

22/04/0922 April 2009 DIRECTOR RESIGNED PAUL HINTON

View Document

07/01/097 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 FULL ACCOUNTS MADE UP TO 20/02/08

View Document

08/09/088 September 2008 SECRETARY APPOINTED SHARON HALIBURTON

View Document

08/09/088 September 2008 SECRETARY RESIGNED MARK LYNCH

View Document

02/04/082 April 2008 DIRECTOR APPOINTED IAIN PAUL

View Document

02/04/082 April 2008 DIRECTOR APPOINTED STEPHEN ROBERTS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 20/02/07

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 20/02/06

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/02/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 DELIVERY EXT'D 3 MTH 20/02/05

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 20/02/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 21/02/04

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 20/02/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0315 September 2003 DELIVERY EXT'D 3 MTH 20/02/03

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 20/02/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0231 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0218 August 2002 SECRETARY RESIGNED

View Document

18/08/0218 August 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 DELIVERY EXT'D 3 MTH 20/02/02

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 20/02/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 20/02/00

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 20/02/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 20/02/98

View Document

14/07/9814 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9825 March 1998 � NC 60000/270000 28/01/98

View Document

25/03/9825 March 1998 ALTER MEM AND ARTS 28/01/98

View Document

25/03/9825 March 1998 NC INC ALREADY ADJUSTED 28/01/98

View Document

25/03/9825 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/01/98

View Document

25/03/9825 March 1998 ALTER MEM AND ARTS 28/01/98 NC INC ALREADY ADJUSTED 28/01/98 AUTH ALLOT OF SECURITY 28/01/98 CAP �90000 28/01/98

View Document

23/01/9823 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/989 January 1998 RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 20/02/97

View Document

22/10/9722 October 1997 DELIVERY EXT'D 3 MTH 20/02/97

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 20/02/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 DELIVERY EXT'D 3 MTH 20/02/96

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 AMENDED FULL ACCOUNTS MADE UP TO 20/02/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 20/02/95

View Document

30/10/9530 October 1995 DELIVERY EXT'D 3 MTH 20/02/95

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: G OFFICE CHANGED 12/06/95 52 LEADENHALL STREET LONDON EC3A 2BJ

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 20/02/94

View Document

04/01/954 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 RETURN MADE UP TO 23/12/94; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9416 November 1994 DELIVERY EXT'D 3 MTH 20/02/94

View Document

07/11/947 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/948 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/9414 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 20/02/93

View Document

12/12/9312 December 1993 DELIVERY EXT'D 3 MTH 20/02/93

View Document

24/01/9324 January 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 20/02/92

View Document

13/11/9213 November 1992 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 20/02/92

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 20/02/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9112 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/919 February 1991 FULL ACCOUNTS MADE UP TO 20/02/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 20/02/90

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 20/02/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED

View Document

15/11/8915 November 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 20/02/89

View Document

11/09/8911 September 1989 DIRECTOR RESIGNED

View Document

01/09/891 September 1989 NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 20/02/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 DIRECTOR RESIGNED

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 20/02/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM: G OFFICE CHANGED 11/01/88 17 CROSSWALL LONDON EC3N 2AT

View Document

03/08/873 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 20/02/86

View Document

07/01/877 January 1987 RETURN MADE UP TO 03/01/87; FULL LIST OF MEMBERS

View Document

10/01/8310 January 1983 ARTICLES OF ASSOCIATION

View Document

13/03/8013 March 1980 MEMORANDUM OF ASSOCIATION

View Document

16/06/1116 June 1911 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/1116 June 1911 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company