IVY CONTRACTING (MIDLANDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/01/2523 January 2025 | Confirmation statement made on 2025-01-12 with updates |
| 07/01/257 January 2025 | Cessation of Snape Construction Limited as a person with significant control on 2024-12-31 |
| 07/01/257 January 2025 | Cessation of Susan Mary Snape as a person with significant control on 2024-09-28 |
| 07/01/257 January 2025 | Appointment of Mr Mark Edward Snape as a director on 2025-01-01 |
| 07/01/257 January 2025 | Notification of Willow Construction (Midlands) Ltd as a person with significant control on 2024-12-31 |
| 07/01/257 January 2025 | Certificate of change of name |
| 17/12/2417 December 2024 | Termination of appointment of Susan Mary Snape as a director on 2024-09-28 |
| 17/12/2417 December 2024 | Termination of appointment of Susan Mary Snape as a secretary on 2024-09-28 |
| 11/11/2411 November 2024 | |
| 11/11/2411 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
| 11/11/2411 November 2024 | |
| 21/10/2421 October 2024 | |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-12 with updates |
| 28/09/2328 September 2023 | Accounts for a small company made up to 2022-12-31 |
| 12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 04/10/224 October 2022 | Accounts for a small company made up to 2021-12-31 |
| 02/02/222 February 2022 | Termination of appointment of Robert Alan Scarrott as a director on 2022-01-31 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-01-12 with updates |
| 02/02/222 February 2022 | Cessation of Robert Alan Scarrott as a person with significant control on 2022-01-31 |
| 23/11/2123 November 2021 | Notification of Snape Construction Limited as a person with significant control on 2021-11-01 |
| 07/10/217 October 2021 | Accounts for a small company made up to 2020-12-31 |
| 26/09/1926 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 24/07/1824 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
| 14/08/1714 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
| 12/01/1712 January 2017 | 08/12/16 STATEMENT OF CAPITAL GBP 75 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 08/12/168 December 2016 | DIRECTOR APPOINTED MR ROBERT ALAN SCARROTT |
| 08/12/168 December 2016 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM THE HYDE, HYDE LANE PRESTBURY CHELTENHAM GLOUCESTERSHIRE GL50 4SL |
| 25/07/1625 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
| 09/02/169 February 2016 | COMPANY NAME CHANGED SNAPECALL LTD CERTIFICATE ISSUED ON 09/02/16 |
| 19/01/1619 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/07/1523 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
| 12/01/1512 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
| 30/09/1430 September 2014 | PREVSHO FROM 31/01/2014 TO 31/12/2013 |
| 16/01/1416 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 09/10/139 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 18/01/1318 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
| 12/09/1212 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
| 20/01/1220 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
| 14/09/1114 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
| 21/01/1121 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
| 16/09/1016 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
| 18/01/1018 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
| 14/10/0914 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
| 18/09/0918 September 2009 | DIRECTOR APPOINTED SUSAN MARY SNAPE |
| 18/09/0918 September 2009 | DIRECTOR APPOINTED ANDREW BERNARD SNAPE |
| 18/09/0918 September 2009 | APPOINTMENT TERMINATED DIRECTOR BERNARD SNAPE |
| 22/01/0922 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
| 04/11/084 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
| 29/01/0829 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
| 12/01/0712 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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