Advanced company searchLink opens in new window

INDUSTRIAL ESTATES (FELIXSTOWE) LIMITED

Company number 04873148

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 Mar 2016 MR04 Satisfaction of charge 3 in full
21 Mar 2016 MR04 Satisfaction of charge 4 in full
20 Feb 2016 MR01 Registration of charge 048731480006, created on 4 February 2016
10 Feb 2016 MR01 Registration of charge 048731480005, created on 4 February 2016
21 Jan 2016 MR04 Satisfaction of charge 2 in full
21 Jan 2016 MR04 Satisfaction of charge 1 in full
09 Oct 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
02 Oct 2015 CH01 Director's details changed for Mr Stephen Andrew Lawrence on 28 August 2014
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Nov 2012 AD01 Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 21 November 2012
28 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
28 Aug 2012 CH01 Director's details changed for Mr Stephen Andrew Lawrence on 28 August 2012
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
21 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
21 Sep 2011 CH01 Director's details changed for Mr Stephen Andrew Lawrence on 20 August 2011
28 Jul 2011 CH03 Secretary's details changed for Kenneth William Holmes on 11 July 2011
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
13 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
24 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
25 Nov 2009 AR01 Annual return made up to 20 August 2009 with full list of shareholders
06 Nov 2009 CH03 Secretary's details changed for Kenneth William Holmes on 1 June 2009