INTERNATIONAL BOMBER COMMAND CENTRE LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

16/08/2416 August 2024 Director's details changed for Air Vice Marshal Paul Anthony Robinson on 2024-08-08

View Document

15/08/2415 August 2024 Director's details changed for Sir Michael Graydon on 2024-08-08

View Document

15/08/2415 August 2024 Director's details changed for Air Vice Marshal Paul Anthony Robinson on 2024-07-23

View Document

15/08/2415 August 2024 Director's details changed for Acm Sir Michael Graydon Gcb Cbe Fraes on 2024-07-23

View Document

14/08/2414 August 2024 Director's details changed for Mrs Nicola Madeleine Van Der Drift on 2024-08-08

View Document

14/08/2414 August 2024 Change of details for Lincolnshire Bomber Command Memorial as a person with significant control on 2024-08-08

View Document

14/08/2414 August 2024 Registered office address changed from International Bomber Command Memorial Canwick Avenue Lincoln Lincolnshire LN4 2HQ England to International Bomber Command Centre Canwick Avenue Lincoln Lincolnshire LN4 2HQ on 2024-08-14

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

07/08/247 August 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Accounts for a small company made up to 2023-03-31

View Document

27/07/2327 July 2023 Change of details for Lincolnshire Bomber Command Memorial as a person with significant control on 2023-07-17

View Document

26/07/2326 July 2023 Change of details for Lincolnshire Bomber Command Memorial as a person with significant control on 2023-07-17

View Document

26/07/2326 July 2023 Director's details changed for Mrs Nicola Madeleine Van Der Drift on 2023-07-26

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Accounts for a small company made up to 2021-03-31

View Document

09/08/219 August 2021 Director's details changed for Sir Michael Graydon on 2021-08-05

View Document

06/08/216 August 2021 Director's details changed for Air Vice Marshal Paul Anthony Robinson on 2021-08-05

View Document

05/08/215 August 2021 Registered office address changed from Lincolnshire Bomber Command Memorial Canwick Avenue Lincoln Lincolnshire LN4 2HQ England to International Bomber Command Memorial Canwick Avenue Lincoln Lincolnshire LN4 2HQ on 2021-08-05

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED SIR MICHAEL GRAYDON

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED AIR VICE MARSHAL PAUL ANTHONY ROBINSON

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAKE OBE

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LAKE / 11/08/2020

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR SIDNEY MCFARLANE MBE

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA MADELEINE BARR / 19/11/2018

View Document

12/09/1812 September 2018 SAIL ADDRESS CHANGED FROM: ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR UNITED KINGDOM

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / LINCOLNSHIRE BOMBER COMMAND MEMORIAL / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LAKE / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY CLAUDE MCFARLANE MBE / 17/07/2018

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM LINCOLNSHIRE BOMBER COMMAND MEMORIAL CANWICK AVENUE LINCOLN LINCOLNSHIRE LN4 2RF ENGLAND

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106501720001

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR RICHARD LAKE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY CLAUDE MCFARLANE MBE / 13/02/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / LINCOLNSHIRE BOMBER COMMAND MEMORIAL / 13/02/2018

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM FLEET ESTATE OFFICE MANOR FARM HOLBEACH HURN HOLBEACH LINCOLNSHIRE PE12 8LR ENGLAND

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WORTH

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR SIDNEY CLAUDE MCFARLANE MBE

View Document

20/03/1720 March 2017 SAIL ADDRESS CREATED

View Document

20/03/1720 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/03/173 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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