Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Henry Ibbotson & Son LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 5, 2011)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00497880
Record last updated Thursday, July 31, 2014 4:36:44 PM UTC
Official Address 20 Roundhouse Court South Rings Business Park Bamber Bridge East
There are 207 companies registered at this street
Locality Bamber Bridge East
Region Lancashire, England
Postal Code PR56DA
Sector Construction of commercial buildings

Charts

Visits

HENRY IBBOTSON & SON LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-52014-72014-82024-72024-82025-12025-2012345
Document Type Publication date Download link
Registry Jun 10, 2014 Administrator's progress report Administrator's progress report
Registry Jun 10, 2014 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Dec 2, 2013 Administrator's progress report Administrator's progress report
Registry Dec 2, 2013 Notice of extension of period of administration Notice of extension of period of administration
Registry Jul 11, 2013 Administrator's progress report Administrator's progress report
Registry Mar 13, 2013 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Feb 7, 2013 Statement of administrator's proposals Statement of administrator's proposals
Registry Jan 15, 2013 Change of registered office address Change of registered office address
Registry Jan 2, 2013 Notice of administrators appointment Notice of administrators appointment
Registry Nov 9, 2011 Annual return Annual return
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Nov 1, 2010 Annual return Annual return
Financials Sep 30, 2010 Annual accounts Annual accounts
Registry Nov 10, 2009 Annual return Annual return
Registry Nov 10, 2009 Change of particulars for director Change of particulars for director
Registry Nov 10, 2009 Change of particulars for director 4978... Change of particulars for director 4978...
Financials Nov 4, 2009 Annual accounts Annual accounts
Registry Mar 17, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 11, 2008 Annual return Annual return
Financials Nov 3, 2008 Annual accounts Annual accounts
Registry Aug 8, 2008 Resignation of 2 people: one Secretary (a woman), one Chartered Builder and one Director (a man) Resignation of 2 people: one Secretary (a woman), one Chartered Builder and one Director (a man)
Registry Aug 8, 2008 Resignation of a director Resignation of a director
Registry Aug 8, 2008 Resignation of a secretary Resignation of a secretary
Financials Nov 29, 2007 Annual accounts Annual accounts
Registry Oct 31, 2007 Annual return Annual return
Registry Jun 7, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 14, 2006 Annual return Annual return
Financials Nov 7, 2006 Annual accounts Annual accounts
Registry Jul 18, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 19, 2006 Notice of change of directors or secretaries or in their particulars 4978... Notice of change of directors or secretaries or in their particulars 4978...
Financials Nov 14, 2005 Annual accounts Annual accounts
Registry Nov 8, 2005 Annual return Annual return
Financials Dec 29, 2004 Annual accounts Annual accounts
Registry Dec 6, 2004 Annual return Annual return
Registry Dec 4, 2003 Annual return 4978... Annual return 4978...
Financials Dec 3, 2003 Annual accounts Annual accounts
Registry Mar 13, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 6, 2002 Annual return Annual return
Financials Nov 2, 2002 Annual accounts Annual accounts
Registry Nov 5, 2001 Annual return Annual return
Financials Oct 17, 2001 Annual accounts Annual accounts
Registry Aug 1, 2001 Appointment of a director Appointment of a director
Registry Jul 26, 2001 Appointment of a man as Quantity Surveyor and Director Appointment of a man as Quantity Surveyor and Director
Registry Nov 17, 2000 Annual return Annual return
Financials Sep 21, 2000 Annual accounts Annual accounts
Registry Nov 22, 1999 Annual return Annual return
Financials Nov 1, 1999 Annual accounts Annual accounts
Registry Nov 16, 1998 Annual return Annual return
Financials Nov 2, 1998 Annual accounts Annual accounts
Registry Dec 19, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 6, 1997 Annual return Annual return
Financials Nov 2, 1997 Annual accounts Annual accounts
Registry Dec 13, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 13, 1996 Particulars of a mortgage or charge 4978... Particulars of a mortgage or charge 4978...
Registry Nov 15, 1996 Annual return Annual return
Financials Nov 14, 1996 Annual accounts Annual accounts
Registry Jan 17, 1996 Annual return Annual return
Financials Oct 20, 1995 Annual accounts Annual accounts
Registry Oct 19, 1994 Registered office changed Registered office changed
Registry Oct 19, 1994 Annual return Annual return
Financials Jul 19, 1994 Annual accounts Annual accounts
Registry Nov 19, 1993 Annual return Annual return
Financials Apr 6, 1993 Annual accounts Annual accounts
Registry Nov 7, 1992 Annual return Annual return
Financials Nov 6, 1992 Annual accounts Annual accounts
Registry Oct 31, 1992 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Aug 28, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 24, 1992 Annual accounts Annual accounts
Registry Nov 26, 1991 Annual return Annual return
Registry Nov 26, 1991 Registered office changed Registered office changed
Financials Feb 15, 1991 Annual accounts Annual accounts
Registry Feb 15, 1991 Annual return Annual return
Registry Jan 11, 1990 Annual return 4978... Annual return 4978...
Financials Jan 11, 1990 Annual accounts Annual accounts
Registry Nov 22, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 9, 1989 Annual return Annual return
Financials May 9, 1989 Annual accounts Annual accounts
Registry Apr 15, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 16, 1987 Annual accounts Annual accounts
Registry Oct 16, 1987 Annual return Annual return
Registry Dec 15, 1986 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 10, 1986 Annual accounts Annual accounts
Registry Dec 10, 1986 Annual return Annual return
Registry Oct 15, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 31, 1976 Wd ad --------- Wd ad ---------

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)