Advanced company searchLink opens in new window

IMMINGHAM INDUSTRIAL ESTATES LIMITED

Company number 01129170

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)
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
  • GBP 14
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 14
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
  • GBP 14
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