I & D PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/05/2525 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/03/2330 March 2023 Registered office address changed from C/O 1st Choice Accident Repair Centre Ipswich Road Cardiff CF23 9AQ to Unit 10 Ipswich Road Cardiff CF23 9AQ on 2023-03-30

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Registration of charge 054494410006, created on 2022-02-03

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

03/04/193 April 2019 PREVSHO FROM 31/05/2019 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 ALTER ARTICLES 23/03/2018

View Document

17/12/1817 December 2018 ARTICLES OF ASSOCIATION

View Document

07/11/187 November 2018 ALTER ARTICLES 23/03/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054494410005

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054494410004

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR SION COUGHLIN

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR MICHAEL JOHN SUMMERS

View Document

26/03/1826 March 2018 CESSATION OF DAVID EDWARD REES AS A PSC

View Document

26/03/1826 March 2018 CESSATION OF IEUAN HOWARD ALBERT WILLIAMS AS A PSC

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR IEUAN WILLIAMS

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID REES

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 1ST CHOICE AUTO BODY GROUP UK LTD

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID REES

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR CALUM YOUNG

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/11/1720 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 SECRETARY APPOINTED MR DAVID REES

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY IEUAN WILLIAMS

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / IEUAN WILLIAMS / 11/05/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / IEUAN WILLIAMS / 11/05/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD REES / 11/05/2011

View Document

15/06/1115 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

19/06/0919 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 17 EDWARDS V11 AVENUE NEWPORT GWENT NP20 4NG

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company