ALLISON & BUSBY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

22/05/2422 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

29/07/2029 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

21/05/1921 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 12 FITZROY MEWS LONDON W1T 6DW

View Document

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2017

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARANTZAZU SARASOLA ORMAZABAL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAVIER MOLL DE MIGUEL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

21/06/1521 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 12/03/15 STATEMENT OF CAPITAL GBP 500001.62

View Document

04/03/154 March 2015 STATEMENT BY DIRECTORS

View Document

04/03/154 March 2015 SOLVENCY STATEMENT DATED 19/02/15

View Document

04/03/154 March 2015 REDUCE ISSUED CAPITAL 19/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/08/1329 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 13 CHARLOTTE MEWS LONDON W1T 4EJ

View Document

25/10/1225 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/10/1219 October 2012 SAIL ADDRESS CREATED

View Document

17/10/1217 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 17/09/2012

View Document

03/10/123 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 17/09/2012

View Document

03/10/123 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

28/09/1228 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 17/09/2012

View Document

09/09/119 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 02/06/11 STATEMENT OF CAPITAL GBP 1000010.30

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUAN VINALS CANELLAS / 31/07/2010

View Document

31/08/1031 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 31/07/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NURIA CERIOLA / 31/07/2010

View Document

31/08/1031 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

26/03/1026 March 2010 26/03/10 STATEMENT OF CAPITAL GBP 1233949

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 SOLVENCY STATEMENT DATED 15/03/10

View Document

22/03/1022 March 2010 STATEMENT BY DIRECTORS

View Document

22/03/1022 March 2010 REDUCE ISSUED CAPITAL 15/03/2010

View Document

03/08/093 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS; AMEND

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: SUITE 111 BON MARCHE CENTRE 241 FERNDALE ROAD LONDON SW9 8BJ

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/11/0115 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 £ NC 1408405/1908405 02/0

View Document

20/07/0120 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/0120 July 2001 NC INC ALREADY ADJUSTED 02/07/01

View Document

03/11/003 November 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 114 NEW CAVENDISH STREET LONDON W1M 7FD

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

13/07/9913 July 1999 £ NC 981285/1408405 07/06/99

View Document

13/07/9913 July 1999 NC INC ALREADY ADJUSTED 07/06/99

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/11/9823 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/98

View Document

23/11/9823 November 1998 £ NC 806285/981285 19/10/98

View Document

23/11/9823 November 1998 NC INC ALREADY ADJUSTED 19/10/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 31/07/98; CHANGE OF MEMBERS

View Document

05/05/985 May 1998 £ NC 706285/806285 22/04/98

View Document

05/05/985 May 1998 NC INC ALREADY ADJUSTED 22/04/98

View Document

05/05/985 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/04/98

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS; AMEND

View Document

14/05/9714 May 1997 RETURN MADE UP TO 25/09/95; CHANGE OF MEMBERS; AMEND

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: BAKER TILLY IVECO FORD HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD1 1TG

View Document

11/02/9711 February 1997 NC INC ALREADY ADJUSTED 03/12/96

View Document

11/02/9711 February 1997 £ NC 700000/706285 03/12/96

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/968 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/965 July 1996 £ NC 600000/700000 27/06

View Document

05/07/965 July 1996 COMPANY NAME CHANGED WILSON & DAY LIMITED CERTIFICATE ISSUED ON 08/07/96

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 £ NC 200000/600000 27/06/96

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96 FROM: 1 GENOTIN TERRACE ENFIELD MIDDLESEX EN1 2AF

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 RED. OF SHARE PREM. 13/06/96

View Document

29/06/9629 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 NC INC ALREADY ADJUSTED 29/03/96

View Document

05/06/965 June 1996 NC INC ALREADY ADJUSTED 29/03/96

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

23/11/9423 November 1994 RETURN MADE UP TO 25/09/94; CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 AUDITOR'S RESIGNATION

View Document

06/02/946 February 1994 DIRECTOR RESIGNED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/03/935 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9315 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9331 January 1993 ALTER MEM AND ARTS 23/12/92

View Document

13/01/9313 January 1993 NC INC ALREADY ADJUSTED 18/11/92

View Document

08/12/928 December 1992 £ NC 1000/200000 18/11/92

View Document

08/12/928 December 1992 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 NC INC ALREADY ADJUSTED 18/11/92

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 COMPANY NAME CHANGED WILSON AND DAY LIMITED CERTIFICATE ISSUED ON 06/11/92

View Document

03/11/923 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9229 October 1992 COMPANY NAME CHANGED HEMLOCK LIMITED CERTIFICATE ISSUED ON 30/10/92

View Document

28/10/9228 October 1992 REGISTERED OFFICE CHANGED ON 28/10/92 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

25/09/9225 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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