I.B.H. ASSOCIATES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/11/2128 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/05/211 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

12/11/1712 November 2017 REGISTERED OFFICE CHANGED ON 12/11/2017 FROM PO BOX 14 GREAT WESTERN HOUSE 34-35 LOWER BRISTOL ROAD BATH BA2 3AZ

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/12/1510 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/12/149 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/12/1310 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/11/1228 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/11/1015 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

14/11/1014 November 2010 SAIL ADDRESS CREATED

View Document

14/11/1014 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JONATHAN BERKELEY-HURST / 12/11/2010

View Document

31/07/1031 July 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN HURST

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/01/106 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JONATHAN BERKELEY-HURST / 05/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN CLAUDE HURST / 05/01/2010

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JONATHAN BERKELEY-HURST / 05/01/2010

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM WOODVALE THE RIDGEWAY SHORNE GRAVESEND KENT DA12 3LW

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 2 SPENCER STREET GRAVESEND KENT DA11 0PT UNITED KINGDOM

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM WOOD VALE RIDGEWAY SHORNE KENT DA12 3LW

View Document

14/11/0814 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

07/12/077 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 2 SPENCER STREET GRAVESEND KENT DA11 0PT

View Document

01/12/041 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/11/0329 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/03/038 March 2003 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

15/11/0115 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/006 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: WOOD VALE THE RIDGEWAY, SHORNE GRAVESEND KENT DA12 3LW

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: 52 LOUVAIN ROAD STONE DARTFORD KENT DA9 9DZ

View Document

03/12/993 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/10/99

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 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