I A G 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
02/04/252 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

30/11/2430 November 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-02-28

View Document

13/12/2313 December 2023 Termination of appointment of Adam John Cheshire as a director on 2023-12-01

View Document

01/06/231 June 2023 Change of details for Mr. Ian Spencer as a person with significant control on 2023-05-03

View Document

01/06/231 June 2023 Change of details for Mr Gary Spencer as a person with significant control on 2023-05-03

View Document

01/06/231 June 2023 Change of details for Mr Adam Cheshire as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Notification of Gary Spencer as a person with significant control on 2023-01-01

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

03/05/233 May 2023 Notification of Adam Cheshire as a person with significant control on 2023-01-01

View Document

25/11/2225 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

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

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/12/211 December 2021 Secretary's details changed for Ian Spencer on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Mr. Ian Spencer as a person with significant control on 2021-12-01

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 28/02/20 UNAUDITED ABRIDGED

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050736360002

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050736360003

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050736360002

View Document

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/04/1525 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/03/1420 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN SPENCER / 01/07/2013

View Document

07/06/137 June 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/03/1216 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

15/09/1115 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/03/1125 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/05/107 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SPENCER / 31/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SPENCER / 31/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHESHIRE / 31/10/2009

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN SPENCER / 06/05/2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN SPENCER / 06/05/2010

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 10 & 14 BANK LEEMING OXENHOPE KEIGHLEY WEST YORKSHIRE BD22 9NS

View Document

22/04/0922 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/10/0818 October 2008 COMPANY NAME CHANGED I & G DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/10/08

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MR ADAM CHESHIRE

View Document

09/06/089 June 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY SPENCER / 01/05/2008

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 15/03/07; NO CHANGE OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 37 BRAMLEY LANE HALIFAX HX3 8SR

View Document

07/06/067 June 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 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