B.L.GILBERT(BARROW)LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

16/01/2516 January 2025 Change of details for Mrs Amanda Jane Ward as a person with significant control on 2024-06-01

View Document

15/01/2515 January 2025 Notification of Ian Davidson Smith as a person with significant control on 2024-06-01

View Document

15/01/2515 January 2025 Change of details for Mr Roger Smith as a person with significant control on 2024-06-01

View Document

15/01/2515 January 2025 Notification of Roger Smith as a person with significant control on 2024-06-01

View Document

15/01/2515 January 2025 Notification of Amanda Jane Ward as a person with significant control on 2024-06-01

View Document

05/12/245 December 2024 Current accounting period extended from 2024-12-31 to 2025-05-31

View Document

14/08/2414 August 2024 Registered office address changed from 10 Dane Avenue Barrow in Furness Cumbria LA14 4JS to 8 Spellar Way Kingmoor Park East Carlisle CA6 4SQ on 2024-08-14

View Document

14/06/2414 June 2024 Termination of appointment of Shirley Gilbert as a director on 2024-06-01

View Document

14/06/2414 June 2024 Appointment of Mr Roger Duncan Smith as a director on 2024-06-01

View Document

14/06/2414 June 2024 Termination of appointment of Vernon Richard Gilbert as a director on 2024-06-01

View Document

14/06/2414 June 2024 Appointment of Amanda Jane Ward as a director on 2024-06-01

View Document

13/06/2413 June 2024 Termination of appointment of Shirley Gilbert as a secretary on 2024-06-01

View Document

13/06/2413 June 2024 Cessation of Shirley Gilbert as a person with significant control on 2024-06-01

View Document

13/06/2413 June 2024 Notification of Thomas Graham & Sons Limited as a person with significant control on 2024-06-01

View Document

13/06/2413 June 2024 Cessation of Vernon Richard Gilbert as a person with significant control on 2024-06-01

View Document

09/05/249 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

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

View Accounts

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

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

View Accounts

12/10/1912 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

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

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

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

View Accounts

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

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

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

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

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

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

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

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

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

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

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY GILBERT / 01/11/2009

View Document

20/01/1020 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON RICHARD GILBERT / 01/11/2009

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/02/968 February 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/02/935 February 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/08/9024 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/06/9025 June 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/07/8820 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

20/07/8820 July 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/03/8712 March 1987 RETURN MADE UP TO 04/03/87; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/07/8619 July 1986 REGISTERED OFFICE CHANGED ON 19/07/86 FROM: 24 DUNMAIL RAISE BARROW

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