ALLBART LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

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

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/10/2310 October 2023 Registration of charge 011802880004, created on 2023-10-06

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

15/08/2315 August 2023 Satisfaction of charge 011802880003 in full

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

01/03/211 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

13/05/2013 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR CALLUM HUGHES

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

09/04/199 April 2019 ADOPT ARTICLES 25/03/2019

View Document

21/03/1921 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

12/04/1812 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BASIL HUGHES / 04/08/2017

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/02/173 February 2017 12/12/16 STATEMENT OF CAPITAL GBP 10270

View Document

03/02/173 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM MEM CENTRE NEW ROAD SHEERNESS KENT ME12 1AX

View Document

26/01/1726 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1726 January 2017 21/11/16 STATEMENT OF CAPITAL GBP 10315

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011802880003

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/11/1518 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/11/1518 November 2015 SAIL ADDRESS CREATED

View Document

01/09/151 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVE WELLER / 05/08/2015

View Document

09/04/159 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/159 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/09/1416 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/01/1417 January 2014 17/01/14 STATEMENT OF CAPITAL GBP 10325

View Document

16/08/1316 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/09/1217 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBIN JOHN HUGHES / 09/06/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN HUGHES / 09/06/2012

View Document

02/07/122 July 2012 21/06/12 STATEMENT OF CAPITAL GBP 10370

View Document

02/07/122 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/08/1125 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/10/106 October 2010 26/09/10 STATEMENT OF CAPITAL GBP 10360

View Document

06/10/106 October 2010 ADOPT ARTICLES 26/09/2010

View Document

10/08/1010 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 RE ALLOTMENT OF SHARES 14/11/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

23/12/0323 December 2003 AUDITOR'S RESIGNATION

View Document

07/12/037 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/037 December 2003 S-DIV 14/11/03

View Document

07/12/037 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/037 December 2003 RE-DESIGNATE AUTH CAP 14/11/03

View Document

21/08/0321 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 COMPANY NAME CHANGED ALLBART ENGINEERING COMPANY LIMI TED CERTIFICATE ISSUED ON 22/11/01

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

06/11/986 November 1998 ALTER MEM AND ARTS 26/10/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 ALTER MEM AND ARTS 15/08/97

View Document

18/07/9718 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/977 July 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/06/97

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 FULL ACCOUNTS 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

09/08/949 August 1994 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

30/08/9330 August 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

14/08/9214 August 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 RETURN MADE UP TO 06/08/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

11/04/9111 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

14/09/9014 September 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

12/02/9012 February 1990 RETURN MADE UP TO 06/08/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 9990 @ £1 06/09/88

View Document

01/11/881 November 1988 RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

17/05/8817 May 1988 REGISTERED OFFICE CHANGED ON 17/05/88 FROM: 16 HOBART GDNS. SITTINGBOURNE KENT

View Document

19/01/8819 January 1988 ALTER MEM AND ARTS 28/11/87

View Document

19/01/8819 January 1988 NC INC ALREADY ADJUSTED

View Document

17/12/8717 December 1987 ADOPT MEM AND ARTS 281187

View Document

17/09/8717 September 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/11

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

09/08/749 August 1974 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