Advanced company searchLink opens in new window

IBS BUILDING PRODUCTS LIMITED

Company number 03065635

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)
30 Mar 2021 CH01 Director's details changed for Claudio Pierro on 17 March 2021
30 Mar 2021 CH03 Secretary's details changed for Alison Pierro on 17 March 2021
30 Mar 2021 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 30 March 2021
16 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
14 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
17 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
17 Jan 2019 MR04 Satisfaction of charge 1 in full
17 Jan 2019 MR04 Satisfaction of charge 030656350005 in full
17 Jan 2019 MR04 Satisfaction of charge 2 in full
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
02 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
15 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
10 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
21 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
28 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
25 Jul 2014 AD01 Registered office address changed from Unit 6 Nimrod Way Industrial Estate, Elgar Road Reading Berkshire RG2 0EB to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 25 July 2014
18 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
30 Apr 2013 MR01 Registration of charge 030656350005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
10 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders