IBS BUILDING PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

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

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-06-07 with updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/02/2322 February 2023 Director's details changed for Mr Daniel Thomas Finney on 2023-02-21

View Document

03/02/233 February 2023 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 6/11 Spartan Industrial Centre Brickhouse Lane West Bromwich B70 0DH on 2023-02-03

View Document

19/01/2319 January 2023 Change of share class name or designation

View Document

19/01/2319 January 2023 Particulars of variation of rights attached to shares

View Document

19/01/2319 January 2023 Memorandum and Articles of Association

View Document

19/01/2319 January 2023 Sub-division of shares on 2022-11-07

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

22/12/2222 December 2022 Satisfaction of charge 4 in full

View Document

21/11/2221 November 2022 Change of share class name or designation

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 1995-10-31

View Document

11/11/2211 November 2022 Notification of Fsc Doors Limited as a person with significant control on 2022-11-07

View Document

10/11/2210 November 2022 Termination of appointment of Alison Pierro as a secretary on 2022-11-07

View Document

10/11/2210 November 2022 Appointment of Mr Michael Allen Finney as a director on 2022-11-07

View Document

10/11/2210 November 2022 Termination of appointment of David Landor as a director on 2022-11-07

View Document

10/11/2210 November 2022 Withdrawal of a person with significant control statement on 2022-11-10

View Document

10/11/2210 November 2022 Appointment of Mr Daniel Thomas Finney as a director on 2022-11-07

View Document

10/11/2210 November 2022 Termination of appointment of Claudio Pierro as a director on 2022-11-07

View Document

07/11/227 November 2022 Satisfaction of charge 3 in full

View Document

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

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

02/06/212 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LANDOR / 17/03/2021

View Document

30/03/2130 March 2021 SECRETARY'S CHANGE OF PARTICULARS / ALISON PIERRO / 17/03/2021

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO PIERRO / 17/03/2021

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

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

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

29/01/2029 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030656350005

View Document

17/01/1917 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

02/02/182 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

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

View Accounts

10/06/1610 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/06/159 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

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

View Accounts

28/07/1428 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM UNIT 6 NIMROD WAY INDUSTRIAL ESTATE, ELGAR ROAD READING BERKSHIRE RG2 0EB

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/06/1318 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030656350005

View Document

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

View Accounts

10/07/1210 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/08/111 August 2011 CURREXT FROM 30/04/2011 TO 31/10/2011

View Document

27/06/1127 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LANDOR / 01/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO PIERRO / 01/10/2009

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON PIERRO / 01/10/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: ADAM HOUSE 71 BELL STREET HENLEY ON THAMES RG9 2BD

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: OAK HOUSE 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: JACOB CAVENAGH & SKEET 6-8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 14 READING ROAD SOUTH FLEET HAMPSHIRE GU13 9QL

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9515 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

13/06/9513 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/957 June 1995 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