- Company Overview for I&B CONTRACTORS LTD (09496679)
- Filing history for I&B CONTRACTORS LTD (09496679)
- People for I&B CONTRACTORS LTD (09496679)
- More for I&B CONTRACTORS LTD (09496679)
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) |
---|---|---|---|
28 Jun 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
28 Jun 2024 | AP01 | Appointment of Mrs Varvara Bivol as a director on 28 June 2024 | |
28 Jun 2024 | TM01 | Termination of appointment of Iurie Bivol as a director on 28 June 2024 | |
28 Jun 2024 | PSC01 | Notification of Varvara Bivol as a person with significant control on 28 June 2024 | |
28 Jun 2024 | PSC07 | Cessation of Iurie Bivol as a person with significant control on 28 June 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from 42 Glassonby Walk Camberley GU15 1SG England to 44 Broadway London E15 1XH on 28 June 2024 | |
15 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Sep 2022 | CH01 | Director's details changed for Mr Iurie Bivol on 22 September 2022 | |
22 Sep 2022 | PSC04 | Change of details for Mr Iurie Bivol as a person with significant control on 22 September 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from 8 Roseheath Road Hounslow TW4 5HH England to 42 Glassonby Walk Camberley GU15 1SG on 22 September 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
10 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
19 Mar 2019 | AD01 | Registered office address changed from 46 Winchester Road Feltham Middlesex TW13 5JY England to 8 Roseheath Road Hounslow TW4 5HH on 19 March 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 |