E.BIXBY & CO.LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/02/2418 February 2024 Micro company accounts made up to 2023-04-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BIXBY

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/07/1625 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/06/1517 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BIXBY / 20/01/2015

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 23 THE GROVE CENTRE WITHAM ESSEX CM8 2YT

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN BIXBY

View Document

24/06/1424 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/07/1211 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

11/07/1211 July 2012 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ROSE BIXBY / 26/05/2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/06/1124 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 23 THE GROVE CENTRE WITHAM ESSEX

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BIXBY / 26/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS

View Document

05/04/085 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

18/07/0718 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

04/08/964 August 1996 RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

18/08/9418 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9418 August 1994 RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 26/05/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

14/09/9214 September 1992 RETURN MADE UP TO 26/05/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/9116 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9116 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

29/07/9129 July 1991 RE; SHARES 15/07/91

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9118 June 1991 RETURN MADE UP TO 26/05/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9111 February 1991 DIRECTOR RESIGNED

View Document

19/12/9019 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/905 December 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

12/05/9012 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9012 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/902 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9020 February 1990 £ NC 100/200 30/01/90

View Document

20/02/9020 February 1990 NC INC ALREADY ADJUSTED 30/01/90

View Document

15/09/8915 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

05/02/895 February 1989 NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/01

View Document

28/10/8828 October 1988 REGISTERED OFFICE CHANGED ON 28/10/88 FROM: 15 NEWLAND STREET WITHAM ESSEX CM8 2AF

View Document

25/03/8825 March 1988 RETURN MADE UP TO 09/03/88; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

28/04/8728 April 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

27/05/8627 May 1986 RETURN MADE UP TO 02/04/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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