IMB CONTRACTS LTD

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 NewDirector's details changed for Mr Charles William Robinson on 2025-08-08

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Termination of appointment of Derek Robinson as a director on 2024-04-07

View Document

09/04/249 April 2024 Appointment of Mrs Emma-Louise Ann Polston as a director on 2024-04-07

View Document

09/04/249 April 2024 Appointment of Mr Charles William Robinson as a director on 2024-04-07

View Document

09/04/249 April 2024 Appointment of Mr James Anthony Robinson as a director on 2024-04-07

View Document

09/04/249 April 2024 Appointment of Mr Philip Edward Robinson as a director on 2024-04-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Satisfaction of charge 057704340007 in full

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Memorandum and Articles of Association

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

15/07/2115 July 2021 Registration of charge 057704340008, created on 2021-07-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

20/04/2020 April 2020 SECRETARY APPOINTED MR GUY MASTERSON

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, SECRETARY DEREK ROBINSON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROBINSON / 21/11/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROBINSON / 11/09/2019

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057704340006

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRACE

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HOBBS

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057704340007

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/09/157 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR DEREK ROBINSON

View Document

02/09/152 September 2015 SECRETARY APPOINTED MR DEREK ROBINSON

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BIRCHMORE

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, SECRETARY IAN BIRCHMORE

View Document

02/09/152 September 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 21 CHURCH ROAD PARKSTONE POOLE DORSET BH14 8UF

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR ANDREW RICHARD BRACE

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR ANDREW RICHARD BRACE

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR DAVID HOBBS

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057704340006

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK BIRCHMORE / 08/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 10/04/15 STATEMENT OF CAPITAL GBP 302

View Document

05/02/155 February 2015 02/02/15 STATEMENT OF CAPITAL GBP 262

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR IVAN GRIFFIN

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR GARY BLOUNT

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/10/1217 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MARK BIRCHMORE / 08/10/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK BIRCHMORE / 08/10/2012

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR TONY BARROW

View Document

11/04/1111 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/04/1013 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY KEITH BLOUNT / 05/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK BIRCHMORE / 05/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN GRIFFIN / 05/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY BARROW / 05/04/2010

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/09/098 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN BIRCHMORE / 20/08/2009

View Document

08/09/098 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN BIRCHMORE / 20/08/2009

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/0914 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 ADOPT MEM AND ARTS 05/04/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED TONY BARROW

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED

View Document

03/02/073 February 2007 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0611 May 2006 S366A DISP HOLDING AGM 02/05/06

View Document

05/04/065 April 2006 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