- Company Overview for IMPRA WOOD PROTECTION LIMITED (04050539)
- Filing history for IMPRA WOOD PROTECTION LIMITED (04050539)
- People for IMPRA WOOD PROTECTION LIMITED (04050539)
- Charges for IMPRA WOOD PROTECTION LIMITED (04050539)
- More for IMPRA WOOD PROTECTION LIMITED (04050539)
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) |
---|---|---|---|
12 Feb 2013 | CH01 | Director's details changed for Andrew Martin Ross on 1 January 2013 | |
14 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
30 Aug 2012 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
20 Sep 2011 | AD02 | Register inspection address has been changed from Pellipar House, 1St Floor Cloak Lane London EC4R 2RU United Kingdom | |
12 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
07 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Nov 2010 | AP01 | Appointment of Andrew Martin Ross as a director | |
08 Oct 2010 | TM01 | Termination of appointment of Vernon Sumner as a director | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Sep 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
07 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
10 Nov 2009 | AD01 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 10 November 2009 | |
10 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
10 Nov 2009 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
09 Nov 2009 | AD02 | Register inspection address has been changed | |
09 Nov 2009 | TM02 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary | |
07 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
04 Sep 2009 | 363a | Return made up to 10/08/09; full list of members | |
17 Apr 2009 | 288a | Director appointed mr vernon sumner | |
17 Apr 2009 | 288a | Director appointed mr frank brian john wright | |
16 Mar 2009 | 288b | Appointment terminated director michael miles | |
14 Jan 2009 | 288b | Appointment terminated director stephen ainscough | |
03 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
11 Sep 2008 | 363a | Return made up to 10/08/08; full list of members |