Advanced company searchLink opens in new window

INGLEBY (1952) LIMITED

Company number 08973489

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)
14 Feb 2018 TM01 Termination of appointment of George Bryan Lawrence Wardman as a director on 5 February 2018
10 Nov 2017 AP01 Appointment of Mr Mark John Goddard as a director on 27 October 2017
02 Nov 2017 MR04 Satisfaction of charge 089734890001 in full
02 Nov 2017 MR01 Registration of charge 089734890002, created on 27 October 2017
28 Jul 2017 AA Full accounts made up to 5 February 2017
11 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
20 Apr 2016 AA Full accounts made up to 31 January 2016
07 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,002
01 Jun 2015 AA Full accounts made up to 1 February 2015
21 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,002
16 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 28 May 2014
  • GBP 1,002.00
06 Jun 2014 AP01 Appointment of Michael David George as a director
02 Jun 2014 MR01 Registration of charge 089734890001
14 May 2014 AP03 Appointment of Ms Joanne Jones as a secretary
14 May 2014 AP01 Appointment of Mr Gary Roberts as a director
14 May 2014 AP01 Appointment of Mr Gary Eric Roberts as a director
14 May 2014 AP01 Appointment of Ms Joanne Louise Jones as a director
14 May 2014 AP01 Appointment of Mr George Bryan Lawrence Wardman as a director
14 May 2014 AP01 Appointment of Mr Clive Henry Preston as a director
14 May 2014 AP01 Appointment of Mr James Edward Baer as a director
14 May 2014 AP01 Appointment of Mr James Edward Baer as a director
14 May 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 January 2015
14 May 2014 AD01 Registered office address changed from 3 Waterhouse Square, 142 Holborn London EC1N 2SW United Kingdom on 14 May 2014
14 May 2014 TM01 Termination of appointment of Ian Piggin as a director