IRONWORKS PROPERTIES LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/02/253 February 2025 | Confirmation statement made on 2024-12-30 with no updates |
| 03/07/243 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/02/248 February 2024 | Total exemption full accounts made up to 2023-03-31 |
| 08/01/248 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/01/2310 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 04/01/234 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/03/222 March 2022 | Registered office address changed from Nw Total Nw Total, 2 Andrews Way Barrow-in-Furness LA14 2UE England to Rusko Field Broughton Grange-over-Sands Cumbria LA11 6HW on 2022-03-02 |
| 12/01/2212 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
| 13/01/2013 January 2020 | REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 2 ANDREWS WAY BARROW-IN-FURNESS CUMBRIA LA14 2UE |
| 05/08/195 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 06/07/196 July 2019 | COMPANY NAME CHANGED NW TOTAL PROPERTIES LLP CERTIFICATE ISSUED ON 06/07/19 |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
| 20/12/1820 December 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK GIBSON / 20/12/2018 |
| 02/07/182 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
| 11/08/1711 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
| 14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/01/167 January 2016 | ANNUAL RETURN MADE UP TO 30/12/15 |
| 06/01/166 January 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK GIBSON / 21/12/2015 |
| 05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 16 ANDREWS WAY BARROW IN FURNESS CUMBRIA LA14 2UE |
| 05/01/165 January 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK GIBSON / 21/12/2015 |
| 05/01/165 January 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN BROWN / 21/12/2015 |
| 24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/02/1510 February 2015 | ANNUAL RETURN MADE UP TO 30/12/14 |
| 01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/05/1422 May 2014 | PREVSHO FROM 31/03/2015 TO 31/03/2014 |
| 25/02/1425 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE OC3901120002 |
| 11/02/1411 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE OC3901120001 |
| 04/02/144 February 2014 | CURREXT FROM 31/12/2014 TO 31/03/2015 |
| 30/12/1330 December 2013 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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