Advanced company searchLink opens in new window

INDUSTRIAL BUILDING COMPONENTS LIMITED

Company number 01122162

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)
17 Feb 2003 288b Secretary resigned;director resigned
06 Feb 2003 AA Full accounts made up to 31 March 2002
17 Dec 2002 288a New director appointed
09 Dec 2002 288b Director resigned
03 Jul 2002 363s Return made up to 01/07/02; full list of members
12 Jun 2002 288a New director appointed
30 May 2002 288a New director appointed
21 Mar 2002 288b Director resigned
06 Feb 2002 288a New secretary appointed
17 Dec 2001 288a New director appointed
04 Dec 2001 288b Secretary resigned;director resigned
04 Dec 2001 225 Accounting reference date extended from 30/11/01 to 31/03/02
02 Nov 2001 AA Full accounts made up to 30 December 2000
09 Aug 2001 288a New secretary appointed;new director appointed
09 Aug 2001 288a New director appointed
19 Jul 2001 363s Return made up to 01/07/01; full list of members
19 Jul 2001 363(288) Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
19 Jul 2001 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
18 Jan 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
18 Jan 2001 RESOLUTIONS Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
18 Jan 2001 155(6)a Declaration of assistance for shares acquisition
17 Jan 2001 395 Particulars of mortgage/charge
15 Jan 2001 225 Accounting reference date shortened from 31/12/01 to 30/11/01
15 Jan 2001 287 Registered office changed on 15/01/01 from: p o box 36 longhill industrial estate hartlepool cleveland TS25 1QR
12 Jan 2001 395 Particulars of mortgage/charge