IRONBRIDGE CERAMICS LIMITED

03755752
COALBROOKDALE TELFORD SHROPSHIRE TF8 7DQ

Documents

Documents
Date Category Description Pages
22 Oct 2024 gazette Gazette Notice Voluntary 1 Buy now
15 Oct 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Sep 2024 accounts Annual Accounts 4 Buy now
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 4 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 4 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 accounts Annual Accounts 4 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 4 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 4 Buy now
24 May 2019 officers Termination of appointment of director (Michael John Lowe) 1 Buy now
24 May 2019 officers Termination of appointment of director (Norman Barrie Williams) 1 Buy now
24 May 2019 officers Appointment of director (Mr David Anthony Brammer) 2 Buy now
24 May 2019 officers Appointment of director (Ms Karen Tracey Mackenzie) 2 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 officers Termination of appointment of director (Anna Elizabeth Brennand) 1 Buy now
17 Sep 2018 accounts Annual Accounts 4 Buy now
10 Jul 2018 officers Appointment of director (Miss Anna Elizabeth Brennand) 2 Buy now
23 May 2018 officers Termination of appointment of director (Derek Spencer) 1 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2018 officers Termination of appointment of secretary (Derek Spencer) 1 Buy now
25 Sep 2017 accounts Annual Accounts 18 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2017 officers Termination of appointment of director (Steven Richard Miller) 1 Buy now
10 Oct 2016 accounts Annual Accounts 4 Buy now
17 May 2016 annual-return Annual Return 7 Buy now
30 Jul 2015 accounts Annual Accounts 4 Buy now
18 May 2015 annual-return Annual Return 7 Buy now
18 Sep 2014 accounts Annual Accounts 2 Buy now
14 May 2014 annual-return Annual Return 7 Buy now
13 Sep 2013 accounts Annual Accounts 4 Buy now
17 May 2013 annual-return Annual Return 7 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
18 May 2012 annual-return Annual Return 7 Buy now
03 Oct 2011 accounts Annual Accounts 4 Buy now
06 Jun 2011 annual-return Annual Return 7 Buy now
15 Oct 2010 accounts Annual Accounts 4 Buy now
19 May 2010 annual-return Annual Return 6 Buy now
27 Oct 2009 accounts Annual Accounts 4 Buy now
19 May 2009 annual-return Return made up to 21/04/09; full list of members 4 Buy now
27 Oct 2008 accounts Annual Accounts 4 Buy now
19 May 2008 annual-return Return made up to 21/04/08; full list of members 4 Buy now
08 Aug 2007 officers New director appointed 2 Buy now
08 Aug 2007 officers Director resigned 1 Buy now
16 Jul 2007 annual-return Return made up to 21/04/07; no change of members 8 Buy now
29 Jun 2007 accounts Annual Accounts 2 Buy now
17 May 2006 accounts Annual Accounts 2 Buy now
17 May 2006 annual-return Return made up to 21/04/06; full list of members 8 Buy now
12 May 2005 accounts Annual Accounts 2 Buy now
11 May 2005 annual-return Return made up to 21/04/05; full list of members 8 Buy now
21 Jun 2004 accounts Annual Accounts 2 Buy now
04 May 2004 annual-return Return made up to 21/04/04; full list of members 8 Buy now
09 May 2003 accounts Annual Accounts 4 Buy now
09 May 2003 annual-return Return made up to 21/04/03; full list of members 8 Buy now
03 Dec 2002 address Registered office changed on 03/12/02 from: ironbridge gorge museum the wharfage ironbridge telford shropshire TF8 7AW 1 Buy now
08 May 2002 accounts Annual Accounts 2 Buy now
08 May 2002 annual-return Return made up to 21/04/02; full list of members 7 Buy now
02 Jul 2001 accounts Annual Accounts 2 Buy now
02 Jul 2001 officers New director appointed 2 Buy now
02 Jul 2001 officers New secretary appointed;new director appointed 2 Buy now
02 Jul 2001 officers New director appointed 2 Buy now
02 Jul 2001 officers New director appointed 2 Buy now
02 Jul 2001 annual-return Return made up to 21/04/01; full list of members 6 Buy now
14 May 2001 address Registered office changed on 14/05/01 from: jackfield tile museum ironbridge telford salop TF8 7DN 1 Buy now
20 Dec 2000 accounts Annual Accounts 1 Buy now
20 Jun 2000 annual-return Return made up to 21/04/00; full list of members 6 Buy now
09 Dec 1999 officers Director resigned 1 Buy now
17 May 1999 address Registered office changed on 17/05/99 from: 16 saint john street london EC1M 4AY 1 Buy now
17 May 1999 officers New director appointed 2 Buy now
17 May 1999 officers New director appointed 2 Buy now
17 May 1999 officers New secretary appointed;new director appointed 2 Buy now
17 May 1999 officers Director resigned 1 Buy now
17 May 1999 officers Secretary resigned 1 Buy now
14 May 1999 accounts Accounting reference date shortened from 30/04/00 to 31/12/99 1 Buy now
21 Apr 1999 incorporation Incorporation Company 14 Buy now