IBH TRUSTEES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

02/04/252 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MR MATTHEW SMITH

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, SECRETARY MATTHEW KNIGHT

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM WESTGATE BUSINESS PARK WESTGATE CARR ROAD PICKERING YO18 8LX ENGLAND

View Document

22/03/2122 March 2021 PREVSHO FROM 30/06/2021 TO 31/12/2020

View Document

22/03/2122 March 2021 SECRETARY APPOINTED MR MATTHEW STEPHEN KNIGHT

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/10/2016 October 2020 ARTICLES OF ASSOCIATION

View Document

16/10/2016 October 2020 ADOPT ARTICLES 24/09/2020

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MS VANESSA MARIE BOYES

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MS JENNIFER RACHAEL WADDINGTON

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR MARTIN BROWN

View Document

23/09/2023 September 2020 CESSATION OF JOHN RICHARD WADDINGTON AS A PSC

View Document

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVICTA BAKEWARE HOLDINGS LIMITED

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM WESTGATE BUSINESS PARK CARR ROAD PICKERING YO18 8LX UNITED KINGDOM

View Document

11/06/2011 June 2020 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