IBSTOCK HATHERNWARE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

12/02/2512 February 2025 Appointment of Mr Joseph Henry Hudson as a director on 2025-02-10

View Document

14/10/2414 October 2024 Change of details for Ibstock Plc as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Registered office address changed from Leicester Road Ibstock Ibstock Leicestershire LE67 6HS to Leicester Road Ibstock Leicestershire LE67 6HS on 2024-10-14

View Document

31/07/2431 July 2024 Termination of appointment of Rebecca Anne Parker as a secretary on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of Mr Nicholas David Martin Giles as a secretary on 2024-07-31

View Document

21/07/2421 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

27/01/2327 January 2023 Appointment of Mrs Rebecca Anne Parker as a secretary on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Nicholas David Martin Giles as a secretary on 2023-01-27

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/07/168 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY SHAMSHAD KHALFEY

View Document

05/05/165 May 2016 SECRETARY APPOINTED MR ROBERT DOUGLAS

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/06/159 June 2015 SECRETARY APPOINTED MRS SHAMSHAD KHALFEY

View Document

08/06/158 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR DARREN BOWKETT

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARDY

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN HARDY

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/06/136 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/06/1221 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR STEPHEN PHILIP HARDY

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH MORTON

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FREDERICK RONALD MORTON / 01/06/2010

View Document

09/06/109 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM C/O IBSTOCK BRICK LIMITED LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HS

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SIMS / 01/06/2010

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP HARDY / 01/06/2010

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED KEVIN JOHN SIMS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY BULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 AUDITOR'S RESIGNATION

View Document

25/11/9725 November 1997 COMPANY NAME CHANGED COALMOOR REFRACTORIES LIMITED CERTIFICATE ISSUED ON 25/11/97

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/06/9729 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/06/9330 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: LIGHTMOOR WORKS DAWLEY TELFORD SALOP TA4 3QA

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/07/9213 July 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 REGISTERED OFFICE CHANGED ON 01/11/91

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/12/9018 December 1990 RETURN MADE UP TO 01/06/90; NO CHANGE OF MEMBERS

View Document

22/01/9022 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/01/895 January 1989 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 DIRECTOR RESIGNED

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/11/8711 November 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 DIRECTOR RESIGNED

View Document

14/05/8714 May 1987 NEW DIRECTOR APPOINTED

View Document

09/10/869 October 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/12/8411 December 1984 ALTER MEM AND ARTS

View Document

16/01/8416 January 1984 ARTICLES OF ASSOCIATION

View Document

21/11/6721 November 1967 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/11/67

View Document

03/12/463 December 1946 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