PILKINGTON ASPINALL AND BURY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 New

View Document

23/09/2523 September 2025 New

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

21/05/2521 May 2025 Register inspection address has been changed from 26 st. Georges Quay Lancaster LA1 1rd England to Lancaster House Foxhole Road Chorley PR7 1NY

View Document

22/04/2522 April 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

12/11/2412 November 2024 Termination of appointment of Antony Pilkington as a director on 2024-10-25

View Document

12/11/2412 November 2024 Termination of appointment of Vanessa Elaine Townshend as a director on 2024-10-25

View Document

12/11/2412 November 2024 Termination of appointment of Ailsa Catherine Thomas as a director on 2024-10-25

View Document

08/11/248 November 2024 Termination of appointment of Ian Mitcheal Wilkinson as a director on 2024-10-25

View Document

08/11/248 November 2024 Termination of appointment of Julie Suzanne Hepworth as a director on 2024-10-25

View Document

29/10/2429 October 2024 Registered office address changed from Springfield House Navigation Way Ashton-on-Ribble Preston PR2 2YP to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr David John Philip Hesketh as a director on 2024-10-25

View Document

29/10/2429 October 2024 Appointment of Mr Ian Mitcheal Wilkinson as a director on 2024-10-25

View Document

29/10/2429 October 2024 Appointment of Mrs Julie Suzanne Hepworth as a director on 2024-10-25

View Document

29/10/2429 October 2024 Cessation of Antony Pilkington as a person with significant control on 2024-10-25

View Document

29/10/2429 October 2024 Notification of Pfm Group Limited as a person with significant control on 2024-10-25

View Document

03/10/243 October 2024 Change of details for Mr Antony Pilkington as a person with significant control on 2024-01-14

View Document

03/10/243 October 2024 Director's details changed for Mr Antony Pilkington on 2024-01-14

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

25/07/2325 July 2023 Change of share class name or designation

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/06/2018 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

20/05/1920 May 2019 SAIL ADDRESS CREATED

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

08/05/188 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/1825 April 2018 CESSATION OF JULIETTE ANN PILKINGTON AS A PSC

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY JULIETTE PILKINGTON

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR JULIETTE PILKINGTON

View Document

08/11/178 November 2017 ADOPT ARTICLES 24/10/2017

View Document

03/10/173 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/136 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM QUAYSIDE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/07/1211 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

11/07/1211 July 2012 ADOPT ARTICLES 02/07/2012

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MRS VANESSA ELAINE TOWNSHEND

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MRS AILSA CATHERINE THOMAS

View Document

29/05/1229 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY PILKINGTON ASPINALL AND BURY LIMITED

View Document

02/06/112 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MRS JULIETTE ANN PILKINGTON

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY CLARE BURY

View Document

18/01/1118 January 2011 CORPORATE SECRETARY APPOINTED PILKINGTON ASPINALL AND BURY LIMITED

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE BURY

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE ANN PILKINGTON / 24/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE BURY / 24/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 19 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 SHARES AGREEMENT OTC

View Document

28/06/0528 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: C/O BOWMANS 88-96 MARKET STREET WEST PRESTON LANCASHIRE PR1 2EU

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 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