- Company Overview for IDEAL INDUSTRIES LIMITED (01824671)
- Filing history for IDEAL INDUSTRIES LIMITED (01824671)
- People for IDEAL INDUSTRIES LIMITED (01824671)
- Charges for IDEAL INDUSTRIES LIMITED (01824671)
- More for IDEAL INDUSTRIES LIMITED (01824671)
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) |
---|---|---|---|
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Aug 2017 | PSC01 | Notification of David Wesley Juday as a person with significant control on 6 June 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
21 Aug 2017 | AD04 | Register(s) moved to registered office address Stokenchurch House Oxford Road Stokenchurch High Wycombe Buckinghamshire HP14 3SX | |
27 Jan 2017 | TM01 | Termination of appointment of Lee Michael Thomas as a director on 27 January 2017 | |
03 Aug 2016 | TM02 | Termination of appointment of Cremorne Nominees Limited as a secretary on 31 July 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
13 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2015 | CC04 | Statement of company's objects | |
30 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
08 May 2015 | TM01 | Termination of appointment of Paul Michael Finnie as a director on 8 May 2015 | |
29 Apr 2015 | AP01 | Appointment of Mrs Carmelle Marie Giblin as a director on 24 April 2015 | |
08 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
27 May 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Nov 2013 | AUD | Auditor's resignation | |
04 Nov 2013 | AP04 | Appointment of Cremorne Nominees Limited as a secretary | |
04 Nov 2013 | AD02 | Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA | |
04 Nov 2013 | TM02 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary | |
22 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Jun 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
29 Nov 2011 | AD01 | Registered office address changed from Whitebrook Park Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 29 November 2011 |