- Company Overview for ILEX REPLANTED FORESTRY LIMITED (03491113)
- Filing history for ILEX REPLANTED FORESTRY LIMITED (03491113)
- People for ILEX REPLANTED FORESTRY LIMITED (03491113)
- More for ILEX REPLANTED FORESTRY LIMITED (03491113)
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) |
---|---|---|---|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
02 Mar 2011 | AD01 | Registered office address changed from C/O Smailes Goldie Regents Court Princess Street Hull HU2 8BA on 2 March 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
01 Feb 2010 | CH03 | Secretary's details changed for Flora Marriott on 12 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Lif Kristina Rolandsdotter Marriott on 12 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Ian Roderick Christie on 12 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Flora Marriott on 12 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Flora Marriott on 28 October 2008 | |
01 Feb 2010 | CH01 | Director's details changed for Ian Roderick Christie on 28 October 2008 | |
09 Nov 2009 | AP03 | Appointment of Flora Marriott as a secretary | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Sep 2009 | 288b | Appointment terminate, director and secretary oliver james digby marriott logged form | |
01 Apr 2009 | 363a | Return made up to 12/01/09; full list of members | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
31 Jan 2008 | 363a | Return made up to 12/01/08; full list of members |