IRONMONGERYDIRECT LIMITED

03121306
SCIMITAR PARK COURTAULD ROAD BASILDON ESSEX SS13 1ND

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 31 Buy now
09 Feb 2024 officers Appointment of director (Mr David Robert Edward Coulson) 2 Buy now
08 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2023 officers Termination of appointment of director (Brigitte Auffret) 1 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 officers Termination of appointment of director (Dominick Romain Ellis Sandford) 1 Buy now
06 Apr 2023 accounts Annual Accounts 33 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2022 accounts Annual Accounts 34 Buy now
01 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 officers Appointment of director (Dominick Romain Ellis Sandford) 2 Buy now
14 Jun 2021 officers Termination of appointment of secretary (Mark Frederick James Norris) 1 Buy now
14 Jun 2021 officers Termination of appointment of director (Mark Frederick James Norris) 1 Buy now
11 Mar 2021 accounts Annual Accounts 29 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 officers Appointment of director (Mr Marcus Bernardus Verdonkschot) 2 Buy now
14 Jan 2020 officers Termination of appointment of director (Wayne Vernon Lysaght-Mason) 1 Buy now
09 Jan 2020 accounts Annual Accounts 29 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2019 accounts Annual Accounts 29 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2018 accounts Annual Accounts 29 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2017 accounts Annual Accounts 26 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2016 officers Appointment of director (Mr Mark Frederick James Norris) 2 Buy now
16 Mar 2016 officers Appointment of secretary (Mark Frederick James Norris) 3 Buy now
15 Mar 2016 accounts Annual Accounts 24 Buy now
14 Mar 2016 officers Termination of appointment of director (Paul Anthony Hunt) 2 Buy now
11 Mar 2016 officers Termination of appointment of secretary (Paul Anthony Hunt) 2 Buy now
02 Nov 2015 annual-return Annual Return 7 Buy now
15 Apr 2015 accounts Annual Accounts 21 Buy now
03 Nov 2014 annual-return Annual Return 7 Buy now
01 Apr 2014 accounts Annual Accounts 23 Buy now
20 Nov 2013 annual-return Annual Return 7 Buy now
20 Nov 2013 address Change Sail Address Company 1 Buy now
20 Nov 2013 address Move Registers To Sail Company 1 Buy now
02 Aug 2013 officers Appointment of director (Pierre-Olivier Brial) 3 Buy now
02 Aug 2013 officers Appointment of director (Brigitte Auffret) 3 Buy now
02 Aug 2013 officers Appointment of director (Xavier Guichard) 3 Buy now
02 Aug 2013 officers Termination of appointment of director (Christopher Bass) 2 Buy now
02 Aug 2013 officers Termination of appointment of director (David Porter) 2 Buy now
02 Aug 2013 officers Termination of appointment of director (John Allan) 2 Buy now
02 Aug 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
11 Apr 2013 accounts Annual Accounts 23 Buy now
07 Mar 2013 officers Change of particulars for director (Paul Anthony Hunt) 2 Buy now
07 Mar 2013 officers Change of particulars for secretary (Paul Anthony Hunt) 2 Buy now
20 Nov 2012 annual-return Annual Return 9 Buy now
18 Apr 2012 accounts Annual Accounts 25 Buy now
01 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Nov 2011 annual-return Annual Return 9 Buy now
08 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2011 mortgage Particulars of a mortgage or charge 6 Buy now
10 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Apr 2011 accounts Annual Accounts 24 Buy now
23 Nov 2010 annual-return Annual Return 9 Buy now
18 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
18 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
14 May 2010 accounts Annual Accounts 23 Buy now
24 Nov 2009 annual-return Annual Return 6 Buy now
24 Nov 2009 officers Change of particulars for director (John William Robertson Allan) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Christopher George Bass) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Paul Anthony Hunt) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Wayne Vernon Lysaght-Mason) 2 Buy now
08 Apr 2009 accounts Annual Accounts 13 Buy now
05 Nov 2008 annual-return Return made up to 02/11/08; full list of members 4 Buy now
21 Oct 2008 accounts Annual Accounts 12 Buy now
18 Jan 2008 officers New director appointed 1 Buy now
05 Dec 2007 annual-return Return made up to 02/11/07; full list of members 3 Buy now
30 Nov 2007 officers New secretary appointed 2 Buy now
30 Nov 2007 officers Secretary resigned;director resigned 1 Buy now
18 Jul 2007 address Registered office changed on 18/07/07 from: units 2 & 3 eldon way trading estate hockley essex SS5 4AD 1 Buy now
11 Apr 2007 accounts Annual Accounts 14 Buy now
01 Dec 2006 officers New director appointed 2 Buy now
01 Dec 2006 officers New director appointed 2 Buy now
29 Nov 2006 annual-return Return made up to 02/11/06; full list of members 3 Buy now
04 Apr 2006 accounts Annual Accounts 14 Buy now
09 Nov 2005 annual-return Return made up to 02/11/05; full list of members 3 Buy now
06 Apr 2005 accounts Annual Accounts 11 Buy now
30 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
18 Nov 2004 annual-return Return made up to 02/11/04; full list of members 7 Buy now
12 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Apr 2004 officers Director resigned 1 Buy now
20 Apr 2004 officers Director resigned 1 Buy now
19 Apr 2004 accounts Annual Accounts 11 Buy now
13 Nov 2003 annual-return Return made up to 02/11/03; full list of members 8 Buy now
17 Oct 2003 accounts Annual Accounts 11 Buy now
03 Dec 2002 annual-return Return made up to 02/11/02; full list of members 8 Buy now
27 Oct 2002 accounts Annual Accounts 11 Buy now
18 Sep 2002 address Registered office changed on 18/09/02 from: 92 rectory grove leigh on sea essex SS9 2HL 1 Buy now
06 Feb 2002 officers New director appointed 2 Buy now
06 Feb 2002 officers New director appointed 2 Buy now
26 Nov 2001 annual-return Return made up to 02/11/01; no change of members 5 Buy now
21 May 2001 accounts Annual Accounts 11 Buy now
24 Nov 2000 annual-return Return made up to 02/11/00; no change of members 5 Buy now
24 Nov 2000 officers Director's particulars changed 1 Buy now
24 Nov 2000 officers Director's particulars changed 1 Buy now