IBBOTSONS (STORAGE & FARMING) LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

13/10/2213 October 2022 Application to strike the company off the register

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/05/1919 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN IBBOTSON

View Document

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

19/05/1919 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER IBBOTSON

View Document

19/05/1919 May 2019 REGISTERED OFFICE CHANGED ON 19/05/2019 FROM MILL HILL, BRAEGATE LANE TADCASTER NORTH YORKSHIRE LS24 8EW

View Document

19/05/1919 May 2019 CESSATION OF YORKSHIRE INITIATIVES LIMITED AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

10/12/1810 December 2018 PREVSHO FROM 18/10/2018 TO 31/03/2018

View Document

23/11/1823 November 2018 CURRSHO FROM 16/10/2018 TO 18/10/2017

View Document

23/11/1823 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/10/17

View Document

06/11/186 November 2018 16/10/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 PREVSHO FROM 17/10/2017 TO 16/10/2017

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNN

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HARGREAVES

View Document

05/07/185 July 2018 PREVSHO FROM 30/03/2018 TO 17/10/2017

View Document

22/05/1822 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 CESSATION OF PETER ROBERT JOSEPH IBBOTSON AS A PSC

View Document

19/01/1819 January 2018 CESSATION OF MARTIN JOHN IBBOTSON AS A PSC

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YORKSHIRE INITIATIVES LIMITED

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR BEN HARGREAVES

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR PHILIP LACHLAN DUNN

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER IBBOTSON

View Document

23/10/1723 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1723 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/10/1718 October 2017 Annual accounts for year ending 18 Oct 2017

View Accounts

16/10/1716 October 2017 Annual accounts for year ending 16 Oct 2017

View Accounts

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 21/04/14 STATEMENT OF CAPITAL GBP 1

View Document

23/02/1523 February 2015 ALTER ARTICLES 21/07/2014

View Document

06/02/156 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1414 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1325 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN IBBOTSON / 09/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT JOSEPH IBBOTSON / 09/12/2010

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN IBBOTSON / 09/12/2010

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/1013 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 ARTICLES OF ASSOCIATION

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010

View Document

15/04/1015 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1015 April 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

15/01/1015 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER IBBOTSON / 01/02/2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

13/01/0613 January 2006 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