Advanced company searchLink opens in new window

IDPE

Company number 03761777

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)
18 May 2010 TM01 Termination of appointment of John Lang as a director
18 May 2010 TM01 Termination of appointment of Nadine Leonard as a director
18 May 2010 AA Full accounts made up to 31 December 2009
05 Oct 2009 AP01 Appointment of Mr Nicholas James Pettingale as a director
05 Oct 2009 AP01 Appointment of Mr John Crawford Lang as a director
05 Oct 2009 AP01 Appointment of Mrs Jane Elizabeth Vines as a director
11 Aug 2009 288c Director's change of particulars / ian mclean / 11/08/2009
07 Aug 2009 288b Appointment terminated director jennifer lewis
12 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2009 AA Full accounts made up to 31 December 2008
12 May 2009 363a Annual return made up to 28/04/09
17 Apr 2009 288b Appointment terminated director nicholas priestnall
18 Feb 2009 353 Location of register of members
18 Feb 2009 288b Appointment terminated director frances loughrey
18 Feb 2009 288c Director's change of particulars / nadine latte / 18/02/2009
31 Jan 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
01 Oct 2008 AA Full accounts made up to 31 March 2008
16 Sep 2008 353 Location of register of members
16 Sep 2008 288a Director appointed mrs barbara mary armitage
16 Sep 2008 288a Director appointed miss jennifer jane lewis
16 Sep 2008 288a Director appointed mr nicholas john priestnall
16 Sep 2008 288a Director appointed miss lesley jane humphreys
16 Sep 2008 288a Director appointed ms nadine alexis latte
16 Sep 2008 288b Appointment terminated director edward schneider
21 May 2008 363a Annual return made up to 28/04/08