ISLINGTON TROWBRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

10/07/2510 July 2025 Satisfaction of charge 11 in full

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

18/05/2318 May 2023 Director's details changed for Nick Howe on 2023-05-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Full accounts made up to 2020-12-31

View Document

09/11/219 November 2021 Director's details changed for Mr Roderick Donald Timbrell-Whittle on 2021-09-28

View Document

09/11/219 November 2021 Director's details changed for Susan Ann Timbrell-Whittle on 2021-09-28

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

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

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

07/05/207 May 2020 SECRETARY APPOINTED MR KEVIN IAN MAKEPEACE

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR DINA HATCH

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY DINA HATCH

View Document

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

View Accounts

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN TIMBRELL-WHITTLE / 07/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK DONALD TIMBRELL-WHITTLE / 07/09/2018

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICK HOWE / 15/08/2014

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014236480016

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014236480017

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR DYLAN THOMAS TURNER

View Document

12/08/1412 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/08/146 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

04/08/124 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICK HOWE / 15/11/2011

View Document

04/08/124 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK HOWE / 11/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLIN JONES / 11/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RODERICK DONALD TIMBRELL-WHITTLE / 11/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DINA MARY CHRISTINE HATCH / 11/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN TIMBRELL-WHITTLE / 11/07/2010

View Document

28/09/0928 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM BRADFORD ROAD TROWBRIDGE WILTS BA14 9AX

View Document

26/09/0726 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 AUDITOR'S RESIGNATION

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/10/996 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

20/09/9920 September 1999 COMPANY NAME CHANGED ISLINGTON MOTORS (TROWBRIDGE) LI MITED CERTIFICATE ISSUED ON 21/09/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/04/9617 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9615 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

29/07/9529 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9529 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9529 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/03/9330 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/07/9230 July 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

21/09/9121 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9123 July 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/08/9021 August 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/01/9022 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9022 January 1990

View Document

20/01/9020 January 1990

View Document

20/01/9020 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/896 October 1989 RETURN MADE UP TO 20/06/89; NO CHANGE OF MEMBERS

View Document

27/06/8927 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

24/02/8924 February 1989 RETURN MADE UP TO 05/07/88; NO CHANGE OF MEMBERS

View Document

24/01/8924 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8814 November 1988 NEW DIRECTOR APPOINTED

View Document

21/07/8821 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/08/8721 August 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/04/876 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/876 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/876 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/8726 March 1987 NEW DIRECTOR APPOINTED

View Document

05/12/865 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

29/11/8629 November 1986 ANNUAL RETURN MADE UP TO 31/07/86

View Document

29/05/7929 May 1979 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