IRONMONGERY EXPRESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/02/2322 February 2023 Notification of Duncan Corbett as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Cessation of Julie Louise Harrison as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

19/12/2219 December 2022 Notification of Julian Harrison as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Change of details for Mrs Julie Louise Harrison as a person with significant control on 2022-12-19

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

09/12/229 December 2022 Director's details changed for Mr Julian Lee David Harrison on 2022-05-16

View Document

08/12/228 December 2022 Director's details changed for Mr Julian Lee David Harrison on 2022-05-16

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

08/02/228 February 2022 Registered office address changed from 38-39 Albert Road Tamworth Staffordshire B79 7JS to 7 Victoria Road Tamworth B79 7HS on 2022-02-08

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

30/11/2130 November 2021 Termination of appointment of Julie Louise Harrison as a director on 2021-11-30

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068114910002

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

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

View Accounts

21/12/1521 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LEE DAVID HARRISON / 19/11/2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE LOUISE CORBETT / 19/11/2014

View Document

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

View Accounts

03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068114910001

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR JULIAN LEE DAVID HARRISON

View Document

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

View Accounts

20/12/1220 December 2012 DIRECTOR APPOINTED MISS JULIE LOUISE CORBETT

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN LAMBERT

View Document

20/12/1220 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 75 NEW ROAD WILLENHALL WEST MIDLANDS WV13 2DA

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

23/04/1223 April 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/02/1115 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

29/04/1029 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/02/095 February 2009 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