ALLBRIGHT BISHOP ROWLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

04/06/244 June 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/01/242 January 2024 Termination of appointment of Ataraxia 15 Limited as a director on 2024-01-02

View Document

05/12/235 December 2023 Appointment of Ms Angela Marie May as a director on 2023-11-30

View Document

05/12/235 December 2023 Appointment of Mr Simon Robert Drysdale as a director on 2023-11-30

View Document

04/12/234 December 2023 Cessation of Simon Peter Allbright as a person with significant control on 2023-11-30

View Document

04/12/234 December 2023 Appointment of Mr Nicholas John Hopkin as a director on 2023-11-30

View Document

04/12/234 December 2023 Appointment of Ataraxia 15 Limited as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Simon Peter Allbright as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Caroline Gillian Allbright as a director on 2023-11-30

View Document

04/12/234 December 2023 Notification of Hallsdale Insurance Brokers Limited as a person with significant control on 2023-11-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

11/12/2011 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/08/197 August 2019 CESSATION OF ROWLEYS GROUP LLP AS A PSC

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

11/03/1911 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1814 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 9636

View Document

14/11/1814 November 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG SHEVAS

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY CRAIG SHEVAS

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

08/06/188 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE GILLIAN FORD / 19/09/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG EWAN SHEVAS / 10/07/2015

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/08/137 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/08/1216 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE GILLIAN FORD / 10/08/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER ALLBRIGHT / 10/08/2011

View Document

12/08/1112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/08/1010 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG EWAN SHEVAS / 01/07/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CRAIG EWAN SHEVAS / 01/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER ALLBRIGHT / 01/07/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/12/097 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/097 December 2009 24/11/09 STATEMENT OF CAPITAL GBP 11000

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MRS CAROLINE GILLIAN FORD

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 20 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5RA

View Document

23/09/0523 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NC INC ALREADY ADJUSTED 30/10/00

View Document

10/11/0010 November 2000 COMPANY NAME CHANGED BASENINE LIMITED CERTIFICATE ISSUED ON 10/11/00

View Document

02/11/002 November 2000 £ NC 1000/1000000 30/10/00

View Document

02/11/002 November 2000 NC INC ALREADY ADJUSTED 30/10/00

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 20 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5RA

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 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