IMPWOOD LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2022-12-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

11/12/2111 December 2021 Secretary's details changed for Ann Morrissey on 2021-12-11

View Document

11/12/2111 December 2021 Director's details changed for Mr Christopher James Wallace on 2021-12-01

View Document

11/12/2111 December 2021 Change of details for Impwood Holdings Limited as a person with significant control on 2016-04-06

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2020-12-30

View Document

04/01/154 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/01/154 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WALLACE / 01/12/2014

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WALLACE / 01/12/2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ANN MORRISSEY / 01/12/2008

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALLACE / 01/12/2008

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 � IC 75/50 20/10/07 � SR 25@1=25

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 � IC 100/75 10/05/07 � SR 25@1=25

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97 FROM: G OFFICE CHANGED 08/06/97 IMPWOOD HOUSE TRAFFORD PARK ROAD TRAFFORD PARK MANCHESTER M17 1AN

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: G OFFICE CHANGED 19/07/95 UNIT 12 UNITED TRADING ESTATE OLD TRAFFORD MANCHESTER LANCASHIRE M16 0RJ

View Document

16/06/9516 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/02/9326 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/07/9116 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/05/9121 May 1991 ADDENDUM TO ANNUAL ACCOUNTS

View Document

21/05/9121 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/04/912 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9025 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 REGISTERED OFFICE CHANGED ON 18/06/90 FROM: G OFFICE CHANGED 18/06/90 100 WELLINGTON STREET ASHTON UNDER LYNE TAMESIDE LANCASHIRE OL6 TNE

View Document

13/07/8813 July 1988 REGISTERED OFFICE CHANGED ON 13/07/88 FROM: G OFFICE CHANGED 13/07/88 61 FAIRVIEW AVE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

13/07/8813 July 1988 NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 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