IRB DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

16/10/2316 October 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/10/235 October 2023 Change of details for Mr Iain Robert Bailey as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mr Iain Robert Bailey on 2023-10-05

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2021-06-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

08/12/228 December 2022 Notice of ceasing to act as receiver or manager

View Document

15/11/2215 November 2022 Appointment of receiver or manager

View Document

05/10/225 October 2022 Compulsory strike-off action has been suspended

View Document

05/10/225 October 2022 Compulsory strike-off action has been suspended

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

12/02/2112 February 2021 30/06/19 UNAUDITED ABRIDGED

View Document

16/01/2116 January 2021 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROBERT BAILEY / 06/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR IAIN ROBERT BAILEY / 06/03/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

28/06/1928 June 2019 30/06/18 UNAUDITED ABRIDGED

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROBERT BAILEY / 13/12/2016

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT BAILEY / 06/03/2016

View Document

06/05/166 May 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT BAILEY / 01/04/2015

View Document

27/04/1527 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BAILEY

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BAILEY

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/04/133 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN BAILEY / 09/03/2012

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT BAILEY / 06/03/2011

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ UNITED KINGDOM

View Document

18/03/1118 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN BAILEY / 06/03/2011

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN BAILEY / 04/10/2010

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN BAILEY / 04/10/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT BAILEY / 04/10/2010

View Document

14/04/1014 April 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT BAILEY / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN BAILEY / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ UNITED KINGDOM

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN BAILEY / 31/03/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 75-79 HOWARD STREET NORTH SHIELDS TYNE & WEAR NE30 1AF

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAIN BAILEY / 01/01/2008

View Document

11/09/0811 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BAILEY / 01/01/2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 12 WELL RIDGE PARK WHITLEY BAY TYNE & WEAR NE25 9PQ

View Document

02/04/072 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 71 HOWARD STREET TYNE & WEAR NE30 1AF

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information