IBBOTSON GROUP LTD

Company Documents

DateDescription
14/02/2514 February 2025 Liquidators' statement of receipts and payments to 2024-12-13

View Document

06/02/256 February 2025 Termination of appointment of Paul Dennis Ibbotson as a director on 2025-02-06

View Document

06/02/256 February 2025 Termination of appointment of Paul Ibbotson as a secretary on 2025-02-06

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2023-12-13

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Registered office address changed from Unit 14a Albion Road Carlton Barnsley S71 3HW England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2022-12-22

View Document

22/12/2222 December 2022 Statement of affairs

View Document

22/12/2222 December 2022 Appointment of a voluntary liquidator

View Document

22/12/2222 December 2022 Resolutions

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM UNIT 5 CLAYBURN ROAD GRIMETHORPE BARNSLEY SOUTH YORKSHIRE S72 7FD ENGLAND

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/04/204 April 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

24/01/1924 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL IBBOTSON / 17/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL DENNIS IBBOTSON / 17/01/2019

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 COMPANY NAME CHANGED JEF TIN BOX UK LIMITED CERTIFICATE ISSUED ON 17/01/19

View Document

20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

27/09/1727 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

14/06/1614 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM UNIT 7 CLAYBURN ROAD GRIMETHORPE BARNSLEY SOUTH YORKSHIRE S72 7FD

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/06/149 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IBBOTSON / 12/02/2014

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM UNIT 7 CLAYBURN ROAD GRIMETHORPE BARNSLEY SOUTH YORKSHIRE S72 7FD ENGLAND

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 4 HIGH STREET ARLESEY SG15 6RA ENGLAND

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

29/07/1329 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 PREVSHO FROM 31/05/2013 TO 05/04/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

17/05/1217 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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