Advanced company searchLink opens in new window

IRONWORKS TWO LIMITED

Company number 06736343

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)
31 Oct 2013 AP03 Appointment of Mr James Ross Tregoning as a secretary
24 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
31 Oct 2012 CH01 Director's details changed for Mr Philip John Green on 1 January 2012
01 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Oct 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
13 Oct 2010 AP01 Appointment of Mr Joseph Dore Green as a director
20 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Dec 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
02 Jul 2009 288b Appointment terminated director marc carter
23 Mar 2009 288b Appointment terminated director michael segen
26 Jan 2009 288b Appointment terminated secretary szilvia french
09 Jan 2009 288a Secretary appointed szilvia french
09 Jan 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
14 Nov 2008 288a Director appointed philip green