AA |
Full accounts for the period ending 31st December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 27th January 2023
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
27th January 2023 - the day secretary's appointment was terminated
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 23rd June 2022 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ibstock usa LIMITEDcertificate issued on 28/01/22
filed on: 28th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 28th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 26th, April 2021
| accounts
|
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th November 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 8th November 2019
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
8th November 2019 - the day secretary's appointment was terminated
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(15 pages)
|
TM01 |
31st August 2019 - the day director's appointment was terminated
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 094153400003 in full
filed on: 25th, October 2018
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, September 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th August 2018
filed on: 15th, August 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th April 2018
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
4th April 2018 - the day director's appointment was terminated
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094153400003, created on 22nd February 2018
filed on: 22nd, February 2018
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 25th May 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th May 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
15th February 2017 - the day director's appointment was terminated
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th February 2017. New Address: Figgs Bidco2 Limited Leicester Road Ibstock Leicestershire LE67 6HS. Previous address: Bain Capital, Ltd. Devonshire House 1 Mayfair Place London W1J 8AJ
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
15th February 2017 - the day director's appointment was terminated
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
15th February 2017 - the day director's appointment was terminated
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th November 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 8th, November 2016
| accounts
|
Free Download
(15 pages)
|
TM02 |
22nd April 2016 - the day secretary's appointment was terminated
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 22nd April 2016
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th November 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 094153400001 in full
filed on: 30th, October 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 094153400002 in full
filed on: 30th, October 2015
| mortgage
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th August 2015: 50.00 GBP
filed on: 28th, August 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th August 2015: 24183000.00 GBP
filed on: 28th, August 2015
| capital
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 1st June 2015
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th March 2015
filed on: 15th, April 2015
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th March 2015
filed on: 15th, April 2015
| officers
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094153400002, created on 19th March 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(53 pages)
|
SH01 |
Statement of Capital on 26th February 2015: 1500000.00 GBP
filed on: 27th, March 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 25th February 2015
filed on: 27th, March 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 24th February 2015
filed on: 26th, March 2015
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094153400001, created on 26th February 2015
filed on: 5th, March 2015
| mortgage
|
Free Download
(52 pages)
|
NEWINC |
Incorporation
filed on: 30th, January 2015
| incorporation
|
Free Download
(23 pages)
|
AA01 |
Current accounting period shortened from 31st January 2016 to 31st December 2015
filed on: 30th, January 2015
| accounts
|
Free Download
(1 page)
|