IBBCO CIVIL ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Satisfaction of charge 108120540001 in full

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

13/08/2413 August 2024 Change of details for Mr Paul William Ibbotson as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Cessation of John Alan Ibbotson as a person with significant control on 2024-08-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Registration of charge 108120540001, created on 2023-12-14

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/03/236 March 2023 Director's details changed for Mr Jack William Ibbotson on 2023-03-06

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-05 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/04/2130 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN IBBOTSON

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ALAN IBBOTSON / 11/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN IBBOTSON / 11/02/2019

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

24/01/1924 January 2019 05/11/17 STATEMENT OF CAPITAL GBP 100

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAM IBBOTSON

View Document

30/11/1730 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 98

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALAN IBBOTSON

View Document

23/11/1723 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 98

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR JACK WILLIAM IBBOTSON

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR JOHN ALAN IBBOTSON

View Document

09/06/179 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information