IBSTOCK BUILDING PRODUCTS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewFull accounts made up to 2024-12-31

View Document

14/10/2414 October 2024 Change of details for Ibstock Plc as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Registered office address changed from Ibstock Building Products Limited Leicester Road Ibstock Leicestershire LE67 6HS England to Leicester Road Ibstock Leicestershire LE67 6HS on 2024-10-14

View Document

31/07/2431 July 2024 Appointment of Mr Nicholas David Martin Giles as a secretary on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Rebecca Anne Parker as a secretary on 2024-07-31

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Appointment of Mrs Rebecca Anne Parker as a secretary on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Nicholas David Martin Giles as a secretary on 2023-01-27

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093293950002

View Document

22/08/1822 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE SHEPPARD

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR JOSEPH HENRY HUDSON

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093293950002

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

14/06/1714 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SIMS / 23/03/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MARTIN SHEPPARD / 23/03/2017

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD HAN

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS BOYER CHAMMARD

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM DEVONSHIRE HOUSE MAYFAIR PLACE LONDON W1J 8AJ

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHEL PLANTEVIN

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY SHAMSHAD KHALFEY

View Document

05/05/165 May 2016 SECRETARY APPOINTED MR ROBERT DOUGLAS

View Document

21/12/1521 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093293950001

View Document

11/06/1511 June 2015 SECRETARY APPOINTED MRS SHAMSHAD KHALFEY

View Document

21/04/1521 April 2015 COMPANY NAME CHANGED FIGGS UK LIMITED CERTIFICATE ISSUED ON 21/04/15

View Document

21/04/1521 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED WAYNE MARTIN SHEPPARD

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR KEVIN JOHN SIMS

View Document

30/03/1530 March 2015 26/02/15 STATEMENT OF CAPITAL GBP 105000000

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED EDWARD JOHN HAN

View Document

27/03/1527 March 2015 SUB-DIVISION 25/02/15

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093293950001

View Document

23/02/1523 February 2015 ADOPT ARTICLES 29/01/2015

View Document

21/02/1521 February 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MATTHIAS MICHEL PIERRE BOYER CHAMMARD

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL GERARD PHILLIPE PLANTEVIN / 28/11/2014

View Document

26/11/1426 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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