- Company Overview for INGLEBY SERVICES (00643672)
- Filing history for INGLEBY SERVICES (00643672)
- People for INGLEBY SERVICES (00643672)
- Insolvency for INGLEBY SERVICES (00643672)
- Registers for INGLEBY SERVICES (00643672)
- More for INGLEBY SERVICES (00643672)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2018 | TM01 | Termination of appointment of Paul Douglas Phayer as a director on 31 October 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
26 Jun 2018 | AP01 | Appointment of Mr Andrew Edginton as a director on 1 May 2018 | |
26 Jun 2018 | ANNOTATION |
Rectified This document was removed from the public register on 25/10/2018 as it was factually inaccurate or derived from something factually inaccurate
|
|
21 Dec 2017 | AA | Full accounts made up to 30 April 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
07 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
27 Sep 2016 | AD03 | Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR | |
18 Jan 2016 | AA | Full accounts made up to 30 April 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Jeremy Quentin Simon Poole as a director on 30 November 2015 | |
15 Dec 2015 | AP01 | Appointment of Mr Christopher Miles Oglethorpe as a director on 30 November 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
23 Jan 2015 | AA | Full accounts made up to 30 April 2014 | |
20 Oct 2014 | AD03 | Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR | |
03 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
17 Sep 2014 | TM01 | Termination of appointment of Karen Janina Crossley as a director on 24 July 2014 | |
01 Aug 2014 | AD02 | Register inspection address has been changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Two Snowhill Birmingham West Midlands B4 6WR | |
01 Aug 2014 | AD02 | Register inspection address has been changed to Two Snowhill Birmingham West Midlands B4 6WR | |
01 Aug 2014 | AD01 | Registered office address changed from 55 Colmore Row Birmingham B3 2AS to 4 More London Riverside London SE1 2AU on 1 August 2014 | |
17 Apr 2014 | AP01 | Appointment of Mr David Fennell as a director | |
17 Apr 2014 | TM01 | Termination of appointment of Ian Metcalfe as a director | |
18 Dec 2013 | AA | Full accounts made up to 30 April 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
10 Jan 2013 | AA | Full accounts made up to 30 April 2012 |