IMERYS TRUSTEES LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

19/10/2219 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

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

View Accounts

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 12/02/14

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 16/01/13

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 16/01/12

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 16/01/11

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR CARL PRICE

View Document

22/01/1022 January 2010 16/01/10 NO MEMBER LIST

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY PRICE / 14/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY KEITH BARNARD / 14/01/2010

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / HENRI SIMON TRAHAR DAVIES / 14/01/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 SECRETARY APPOINTED HENRI SIMON TRAHAR DAVIES

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY DALVIR DHESI

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 16/01/09

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR KATHERINE LYNE

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 ANNUAL RETURN MADE UP TO 16/01/08

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 ANNUAL RETURN MADE UP TO 16/01/07

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 ANNUAL RETURN MADE UP TO 16/01/06

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 ANNUAL RETURN MADE UP TO 16/01/05

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 ANNUAL RETURN MADE UP TO 16/01/04

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: JOHN KEAY HOUSE TREGONISSEY ROAD ST. AUSTELL CORNWALL PL25 4DJ

View Document

11/02/0311 February 2003 ANNUAL RETURN MADE UP TO 16/01/03

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 ANNUAL RETURN MADE UP TO 16/01/02

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 COMPANY NAME CHANGED ECC TRUSTEES LIMITED CERTIFICATE ISSUED ON 24/10/01

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 ANNUAL RETURN MADE UP TO 16/01/01

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 AUDITOR'S RESIGNATION

View Document

27/03/0027 March 2000 CHANGE OF AUD 10/03/00

View Document

25/01/0025 January 2000 ANNUAL RETURN MADE UP TO 16/01/00

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: 1015 ARLINGTON BUSINESS PARK THEALE READING RG7 4SA

View Document

17/02/9917 February 1999 ANNUAL RETURN MADE UP TO 16/01/99

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 ANNUAL RETURN MADE UP TO 16/01/98

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 ANNUAL RETURN MADE UP TO 16/01/97

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 ANNUAL RETURN MADE UP TO 16/01/96

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/01/9530 January 1995 ANNUAL RETURN MADE UP TO 16/01/95

View Document

30/01/9530 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/02/9415 February 1994 ANNUAL RETURN MADE UP TO 16/01/94

View Document

06/02/946 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 ANNUAL RETURN MADE UP TO 16/01/93

View Document

23/12/9223 December 1992 S386 DISP APP AUDS 21/12/92

View Document

23/12/9223 December 1992 AUDS REMUNERATION 21/12/92

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 ANNUAL RETURN MADE UP TO 16/01/92

View Document

23/12/9123 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: JOHN KEAY HOUSE ST AUSTELL\ CORNWALL PL25 4AG

View Document

06/09/916 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/916 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/06/9128 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9130 January 1991 ANNUAL RETURN MADE UP TO 16/01/91

View Document

09/10/909 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/07/906 July 1990 DIRECTOR RESIGNED

View Document

27/03/9027 March 1990 ANNUAL RETURN MADE UP TO 26/02/90

View Document

15/02/9015 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/8919 December 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

07/11/897 November 1989 COMPANY NAME CHANGED E.C.C. TRUSTEES LIMITED CERTIFICATE ISSUED ON 08/11/89

View Document

13/10/8913 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/8927 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/04/894 April 1989 ANNUAL RETURN MADE UP TO 27/02/89

View Document

05/02/895 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/8910 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/8817 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/882 November 1988 DIRECTOR RESIGNED

View Document

27/10/8827 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 ANNUAL RETURN MADE UP TO 03/03/88

View Document

30/09/8730 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/03/8721 March 1987 ANNUAL RETURN MADE UP TO 26/02/87

View Document

14/11/8614 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/8618 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/8128 September 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/8128 September 1981 CERTIFICATE OF INCORPORATION

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