INCLUSIVE BEHAVIOUR PUBLICATIONS LTD.

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

31/10/2431 October 2024 Application to strike the company off the register

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2023-10-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / RUSKIN PRESS LTD / 11/07/2016

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/07/1119 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/09/1027 September 2010 CURREXT FROM 31/07/2010 TO 31/10/2010

View Document

20/07/1020 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP PARRY

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA PARRY

View Document

24/06/1024 June 2010 TERMINATE DIR APPOINTMENT

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY PAMELA PARRY

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 15 THE BOARLANDS PORT EYNON SWANSEA WEST GLAMORGAN SA3 1NX

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED CHARLES SAMUEL MADDY

View Document

24/05/1024 May 2010 SECRETARY APPOINTED ALAN JOHN SIMPSON

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED PAMELA RONA PARRY

View Document

16/07/0916 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 11 CHAPEL ROAD CROFTY PENCLAWDD SWANSEA WEST GLAMORGAN SA4 3SJ

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: THE CEDARS, MAIN STREET, BISHAMPTON, PERSHORE,, WORCESTER WORCS. WR10 2NH

View Document

23/02/0723 February 2007 MEMORANDUM OF ASSOCIATION

View Document

22/01/0722 January 2007 COMPANY NAME CHANGED INCLUSIVE BEHAVIOUR LIMITED CERTIFICATE ISSUED ON 22/01/07

View Document

11/07/0611 July 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