IMMINGHAM INDUSTRIAL ESTATES LIMITED
Company number 01129170
- Company Overview for IMMINGHAM INDUSTRIAL ESTATES LIMITED (01129170)
- Filing history for IMMINGHAM INDUSTRIAL ESTATES LIMITED (01129170)
- People for IMMINGHAM INDUSTRIAL ESTATES LIMITED (01129170)
- Charges for IMMINGHAM INDUSTRIAL ESTATES LIMITED (01129170)
- More for IMMINGHAM INDUSTRIAL ESTATES LIMITED (01129170)
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) |
---|---|---|---|
06 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Mar 2018 | PSC01 | Notification of Jonathan Dibdin as a person with significant control on 26 February 2017 | |
02 Mar 2018 | TM01 | Termination of appointment of Thomas Peter Dibdin as a director on 25 February 2017 | |
01 Mar 2018 | PSC07 | Cessation of Thomas Peter Dibdin as a person with significant control on 25 February 2017 | |
02 Feb 2018 | AD01 | Registered office address changed from Progress House Progress Park Cupola Way Off Normanby Road Scunthorpe North Lincolnshire DN15 9YJ to The Ice House Victor Street Grimsby DN32 7QN on 2 February 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
04 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jun 2016 | AP01 | Appointment of Mr Jonathan Dibdin as a director on 27 May 2016 | |
14 Jun 2016 | AP01 | Appointment of Mrs Christine Ruth Barnett as a director on 27 May 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Doris Dibdin as a director on 1 April 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | MR01 |
Registration of charge 011291700011, created on 29 May 2015
|
|
03 Feb 2015 | MR01 | Registration of charge 011291700010, created on 30 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-03
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jan 2013 | TM01 | Termination of appointment of Robert Dauncey as a director | |
04 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders |