ADDISON & BYFORD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

06/02/256 February 2025 Appointment of Paula Anne Byford as a director on 2025-02-06

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

28/11/2428 November 2024 Director's details changed for Mrs Karen Margaret Byford on 2023-11-19

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

01/11/231 November 2023 Change of details for Mr Raymond Walter Byford as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Director's details changed for Mr Raymond Walter Byford on 2023-10-31

View Document

01/11/231 November 2023 Director's details changed for Mrs Karen Margaret Byford on 2023-10-31

View Document

01/11/231 November 2023 Director's details changed for Martin John Byford on 2023-10-31

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

06/10/226 October 2022 Satisfaction of charge 9 in full

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

19/08/1919 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARGARET BYFORD / 22/10/2018

View Document

22/10/1822 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN MARGARET BYFORD / 22/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BYFORD / 22/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BYFORD / 22/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WALTER BYFORD / 22/10/2018

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BYFORD / 10/07/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MARGARET BYFORD

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM ADDISON ROAD CHILTON INDUSTRIAL ESTATE SUDBURY SUFFOLK CO10 2YW

View Document

03/11/153 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/10/1429 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/10/1225 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/10/1126 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/10/1026 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/10/0927 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 S366A DISP HOLDING AGM 11/10/02

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: WOODHALL BUSINESS PARK SUDBURY SUFFOLK CO10 1WH

View Document

28/10/0228 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

06/05/006 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

21/01/9721 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9615 October 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

04/04/964 April 1996 ADOPT MEM AND ARTS 18/03/96

View Document

04/04/964 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9619 February 1996 ADOPT MEM AND ARTS 05/02/96

View Document

19/10/9519 October 1995 RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/03/9517 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

13/05/9413 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/928 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

08/11/908 November 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

13/11/8913 November 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 NEW DIRECTOR APPOINTED

View Document

26/05/8926 May 1989 AUDITOR'S RESIGNATION

View Document

14/04/8914 April 1989 DIRECTOR RESIGNED

View Document

27/10/8827 October 1988 REGISTERED OFFICE CHANGED ON 27/10/88 FROM: NORTHERN ROAD SUDBURY SUFFOLK CO10 6XQ

View Document

27/10/8827 October 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

21/03/8821 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

23/09/8623 September 1986 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

11/11/7711 November 1977 MEMORANDUM OF ASSOCIATION

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