IBSTOCK COMMUNITY ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Termination of appointment of Guy Leonard Rogers as a director on 2024-08-14

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

24/01/2324 January 2023 Appointment of Mr Guy Leonard Rogers as a director on 2023-01-20

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

28/09/2228 September 2022 Termination of appointment of Terance Charles Smith as a director on 2022-09-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

05/11/215 November 2021 Termination of appointment of Ian John Mcculloch as a director on 2021-11-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

01/07/211 July 2021 Appointment of Mr Ian John Mcculloch as a director on 2021-06-29

View Document

01/07/211 July 2021 Appointment of Mr John Taylor as a director on 2021-06-29

View Document

15/06/2115 June 2021 Registration of charge 032391730005, created on 2021-06-11

View Document

15/06/2115 June 2021 Registration of charge 032391730006, created on 2021-06-11

View Document

02/12/202 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR YVONNE TARRY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE TULAR / 14/03/2020

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MRS YVONNE TULAR

View Document

04/02/204 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, SECRETARY ALISHA PATRICK

View Document

17/05/1917 May 2019 SECRETARY APPOINTED MR PETER JAMES CAWTE

View Document

09/01/199 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032391730003

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032391730004

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR VIRGINIO RICHICHI

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HYDE

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LINGHAM

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 SECRETARY APPOINTED MRS ALISHA JAY PATRICK

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, SECRETARY GEORGE TYERS

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR VIRGINIO RICHICHI

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE TYERS

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 16/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/06/153 June 2015 TERMINATE DIR APPOINTMENT

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR STUART FARMER

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/11/144 November 2014 16/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/12/1317 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 16/08/13 NO MEMBER LIST

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARDY

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR ERNEST MICHAEL RUDKIN

View Document

21/11/1221 November 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARDS / 22/08/2012

View Document

22/08/1222 August 2012 16/08/12 NO MEMBER LIST

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR GEOFFREY LINGHAM

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR STUART PAUL FARMER

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR SHEILA SHEPHARD

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/10/1119 October 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 16/08/11 NO MEMBER LIST

View Document

01/12/101 December 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR MARK EDWARDS

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR TERENCE CHARLES SMITH

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GRAHAM TYERS / 13/08/2010

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

10/09/1010 September 2010 SECRETARY APPOINTED MR GEORGE GRAHAM TYERS

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR LEONARD JONES

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY HAYLES / 13/08/2010

View Document

10/09/1010 September 2010 16/08/10 NO MEMBER LIST

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES CAWTE / 13/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET SHEPHARD / 13/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL WILFORD / 13/08/2010

View Document

27/01/1027 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY RACHEL ELLIOTT

View Document

04/09/094 September 2009 ANNUAL RETURN MADE UP TO 16/08/09

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 57 HIGH STREET IBSTOCK LE67 6LH

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 12 CHAPEL STREET IBSTOCK LEICESTERSHIRE LE67 6HE

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM FINNEY

View Document

12/12/0812 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 ANNUAL RETURN MADE UP TO 16/08/08

View Document

05/06/085 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 AUDITOR'S RESIGNATION

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 ANNUAL RETURN MADE UP TO 16/08/07

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 ANNUAL RETURN MADE UP TO 16/08/06

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/11/059 November 2005 ANNUAL RETURN MADE UP TO 16/08/05

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 ANNUAL RETURN MADE UP TO 16/08/04

View Document

29/07/0429 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 ANNUAL RETURN MADE UP TO 16/08/03

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 ANNUAL RETURN MADE UP TO 16/08/02

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/11/018 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 ANNUAL RETURN MADE UP TO 16/08/01

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 ANNUAL RETURN MADE UP TO 16/08/00

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 ANNUAL RETURN MADE UP TO 19/08/99

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 ANNUAL RETURN MADE UP TO 19/08/98

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9816 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9816 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 ALTER MEM AND ARTS 18/11/97

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: 3 HIGH STREET IBSTOCK LEICESTERSHIRE LE67 6LG

View Document

12/10/9712 October 1997 ANNUAL RETURN MADE UP TO 19/08/97

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 ALTER MEM AND ARTS 29/11/96

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 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