IMPROVEMENT DEVELOPMENT GROWTH LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved following liquidation

View Document

17/06/2517 June 2025 Final Gazette dissolved following liquidation

View Document

17/03/2517 March 2025 Return of final meeting in a members' voluntary winding up

View Document

18/07/2418 July 2024 Termination of appointment of Paul Anthony Simpson as a secretary on 2024-06-28

View Document

18/07/2418 July 2024 Appointment of Mrs Sally Victoria Little as a secretary on 2024-06-28

View Document

24/02/2424 February 2024 Appointment of a voluntary liquidator

View Document

24/02/2424 February 2024 Resolutions

View Document

24/02/2424 February 2024 Resolutions

View Document

24/02/2424 February 2024 Declaration of solvency

View Document

24/02/2424 February 2024 Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW to Landmark St Peters Square 1 Oxford Street Manchester M1 4PD on 2024-02-24

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

19/12/2319 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

28/11/2328 November 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

14/12/2214 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

14/12/2214 December 2022

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

20/12/2120 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

20/12/2120 December 2021

View Document

05/11/215 November 2021 Appointment of Mr Christopher Huw Jones as a director on 2021-10-24

View Document

01/11/211 November 2021 Termination of appointment of Colin Peter Geering as a director on 2021-10-31

View Document

27/10/2127 October 2021

View Document

27/10/2127 October 2021

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

09/11/179 November 2017 SECRETARY APPOINTED MR PAUL ANTHONY SIMPSON

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, SECRETARY DEE BECKETT

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/01/1627 January 2016 15/01/16 NO MEMBER LIST

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA MELLETT

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR MARK ANTHONY HUGHES

View Document

15/01/1515 January 2015 15/01/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

21/01/1421 January 2014 15/01/14 NO MEMBER LIST

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW BURROWS / 16/01/2013

View Document

17/12/1317 December 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MELLETT / 05/10/2012

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

14/03/1314 March 2013 15/01/13 NO MEMBER LIST

View Document

12/02/1312 February 2013 SECRETARY APPOINTED MRS DEE BECKETT

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA BLACK

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HAYES

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM UNIT 6E MANDARIN COURT WARRINGTON CHESHIRE WA1 1GG

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE MEMMOTT

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES SCARRE

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP ISBELL

View Document

23/01/1223 January 2012 15/01/12 NO MEMBER LIST

View Document

12/01/1212 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLE REID

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

19/01/1119 January 2011 15/01/11 NO MEMBER LIST

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR CLIVE ALLAN JAMES MEMMOTT

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HARMER / 29/10/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW BURROWS / 29/10/2010

View Document

16/09/1016 September 2010 COMPANY NAME CHANGED CENTRE FOR ASSESSMENT AND RECOGNITION (NW) LIMITED CERTIFICATE ISSUED ON 16/09/10

View Document

16/09/1016 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROBINSON

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MELLETT / 09/08/2010

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED CAROLE ANN REID

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED PHILIP DAVID ISBELL

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED CHARLES STEPHEN SCARRE

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

15/02/1015 February 2010 15/01/10

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GRACIE

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 15/01/09

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM GROUND FLOOR OFFICES UNIT B SOVEREIGN BUSINESS PARK KINGCROFT COURT WIGAN LANCASHIRE WN13AP

View Document

06/02/086 February 2008 ANNUAL RETURN MADE UP TO 15/01/08

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/02/075 February 2007 ANNUAL RETURN MADE UP TO 15/01/07

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 ANNUAL RETURN MADE UP TO 15/01/06

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

25/02/0525 February 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/06/04

View Document

16/02/0516 February 2005 ANNUAL RETURN MADE UP TO 15/01/05

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0420 February 2004 ANNUAL RETURN MADE UP TO 15/01/04

View Document

26/11/0326 November 2003 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN LANCASHIRE WN3 5BA

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 ANNUAL RETURN MADE UP TO 15/01/03

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN LANCASHIRE WN3 5BA

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: LEE HOUSE 90 GREAT BRIDGEWATER STREET MANCHESTER GREATER MANCHESTER M1 5JW

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 ANNUAL RETURN MADE UP TO 15/01/02

View Document

06/12/016 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

05/03/015 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 COMPANY NAME CHANGED GRANTWILL LIMITED CERTIFICATE ISSUED ON 26/02/01

View Document

15/01/0115 January 2001 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