Advanced company searchLink opens in new window

ILEX REPLANTED FORESTRY LIMITED

Company number 03491113

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,800,000
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
  • GBP 1,800,000
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