Advanced company searchLink opens in new window

IRONMONGER 66 LIMITED

Company number 04607187

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 2017 CS01 Confirmation statement made on 31 December 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 12
23 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Oct 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
04 Jun 2014 AP03 Appointment of Mr Mark Harris as a secretary
04 Jun 2014 AD01 Registered office address changed from Kemble House 36-39 Broad Street Hereford HR4 9AR on 4 June 2014
03 Jun 2014 TM01 Termination of appointment of Clive Boultbee-Brooks as a director
03 Jun 2014 TM01 Termination of appointment of Clive Boultbee-Brooks as a director
03 Jun 2014 AP01 Appointment of Mr Mark Jonathan Harris as a director
21 May 2014 TM01 Termination of appointment of Lee Roberts as a director
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 12
12 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Oct 2013 AP01 Appointment of Mr Lee Roberts as a director
18 Oct 2013 AP01 Appointment of Clive Boultbee-Brooks as a director
18 Oct 2013 AD01 Registered office address changed from 10 Weymouth Street London W1W 5BX on 18 October 2013
18 Oct 2013 TM01 Termination of appointment of Christopher Murray as a director
18 Oct 2013 TM02 Termination of appointment of Beecher Abram Nominees Ltd as a secretary
27 Aug 2013 SH01 Statement of capital following an allotment of shares on 22 August 2013
  • GBP 11
23 Jul 2013 SH01 Statement of capital following an allotment of shares on 18 July 2013
  • GBP 10
24 Jan 2013 AR01 Annual return made up to 31 December 2012
29 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012