IRONCRAFT OF EARL SHILTON LTD

Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

18/11/2418 November 2024 Registered office address changed from 92 High Street Earl Shilton Leicestershire LE9 7DG England to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-11-18

View Document

18/11/2418 November 2024 Declaration of solvency

View Document

11/11/2411 November 2024 Resolutions

View Document

11/11/2411 November 2024 Appointment of a voluntary liquidator

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/10/2317 October 2023 Change of details for Mrs Louise Ayre as a person with significant control on 2023-10-17

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/03/2116 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/10/197 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MRS LOUISE AYRE

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE AYRE / 31/07/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/08/1813 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 14/12/17 STATEMENT OF CAPITAL GBP 200

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

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

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 04/05/14 NO CHANGES

View Document

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

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 04/05/12 NO CHANGES

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY SHEILA AYRE

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR AYRE

View Document

17/05/1117 May 2011 SECRETARY APPOINTED MRS LOUISE AYRE

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 92 HIGH STREET EARL SHILTON LEICESTERSHIRE LE9 7DG

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARY AYRE / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN AYRE / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN AYRE / 01/10/2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 92 HIGH STREET EARL SHILTON LEICESTERSHIRE LE9 7DG

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 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