I A G DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-15 with no updates |
30/11/2430 November 2024 | Unaudited abridged accounts made up to 2024-02-28 |
24/04/2424 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
31/01/2431 January 2024 | Unaudited abridged accounts made up to 2023-02-28 |
13/12/2313 December 2023 | Termination of appointment of Adam John Cheshire as a director on 2023-12-01 |
01/06/231 June 2023 | Change of details for Mr. Ian Spencer as a person with significant control on 2023-05-03 |
01/06/231 June 2023 | Change of details for Mr Gary Spencer as a person with significant control on 2023-05-03 |
01/06/231 June 2023 | Change of details for Mr Adam Cheshire as a person with significant control on 2023-05-03 |
03/05/233 May 2023 | Notification of Gary Spencer as a person with significant control on 2023-01-01 |
03/05/233 May 2023 | Confirmation statement made on 2023-03-15 with no updates |
03/05/233 May 2023 | Notification of Adam Cheshire as a person with significant control on 2023-01-01 |
25/11/2225 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
25/11/2225 November 2022 | Registered office address changed from Central Place Clayton Bradford West Yorkshire BD14 6AZ to 31a Black Dyke Mills Brighouse Road Queensbury Bradford BD13 1QA on 2022-11-25 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/12/211 December 2021 | Secretary's details changed for Ian Spencer on 2021-12-01 |
01/12/211 December 2021 | Change of details for Mr. Ian Spencer as a person with significant control on 2021-12-01 |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/02/2127 February 2021 | 28/02/20 UNAUDITED ABRIDGED |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/11/1723 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/02/172 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050736360002 |
02/02/172 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050736360003 |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
03/06/163 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 050736360002 |
21/03/1621 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/04/1525 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/03/1420 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
24/07/1324 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SPENCER / 01/07/2013 |
07/06/137 June 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
16/03/1216 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/03/1125 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
07/05/107 May 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SPENCER / 31/10/2009 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY SPENCER / 31/10/2009 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHESHIRE / 31/10/2009 |
07/05/107 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / IAN SPENCER / 06/05/2010 |
07/05/107 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / IAN SPENCER / 06/05/2010 |
06/03/106 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/07/0920 July 2009 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 10 & 14 BANK LEEMING OXENHOPE KEIGHLEY WEST YORKSHIRE BD22 9NS |
22/04/0922 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
18/10/0818 October 2008 | COMPANY NAME CHANGED I & G DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/10/08 |
11/08/0811 August 2008 | DIRECTOR APPOINTED MR ADAM CHESHIRE |
09/06/089 June 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
06/06/086 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GARY SPENCER / 01/05/2008 |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/06/075 June 2007 | RETURN MADE UP TO 15/03/07; NO CHANGE OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
28/06/0628 June 2006 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 37 BRAMLEY LANE HALIFAX HX3 8SR |
07/06/067 June 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
30/06/0530 June 2005 | NEW SECRETARY APPOINTED |
30/06/0530 June 2005 | SECRETARY RESIGNED |
30/06/0530 June 2005 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of I A G DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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