IRWELL VALLEY (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

06/12/246 December 2024 Full accounts made up to 2024-03-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Appointment of Mrs Ceris Esther Esplen as a director on 2023-05-22

View Document

05/07/235 July 2023 Termination of appointment of Linda Frances Levin as a director on 2023-05-19

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

30/12/2230 December 2022 Full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Appointment of Miss Helen Rachel Nicholson as a director on 2022-12-22

View Document

13/12/2213 December 2022 Termination of appointment of Paul David Wilcox as a director on 2022-11-21

View Document

13/12/2213 December 2022 Termination of appointment of Jane Healey Brown as a director on 2022-11-21

View Document

13/12/2213 December 2022 Termination of appointment of Niki Stockton as a director on 2022-11-21

View Document

13/12/2213 December 2022 Appointment of Mrs Linda Frances Levin as a director on 2022-11-22

View Document

29/04/2229 April 2022 Termination of appointment of Nichola Shepard as a secretary on 2022-04-29

View Document

29/04/2229 April 2022 Appointment of Miss Helen Rachel Nicholson as a secretary on 2022-04-29

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

11/02/2211 February 2022 Appointment of Ms Jane Healey Brown as a director on 2022-01-31

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Termination of appointment of Steve Parrington as a director on 2021-09-27

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM PARAGON HOUSE 48 SEYMOUR GROVE MANCHESTER LANCASHIRE M16 0LN

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MS NIKI STOCKTON

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRINA BAXTER

View Document

26/09/1826 September 2018 ADOPT ARTICLES 12/09/2018

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MS SASHA HELEN DEEPWELL

View Document

06/09/186 September 2018 SECRETARY APPOINTED MRS NICHOLA SHEPARD

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE FEARON

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR STEVE PARRINGTON

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY SARA SHARROCK

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MS CATHERINE FEARON

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR PAUL WILCOX

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROBINSON

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY ANGELA GARVIN

View Document

05/04/165 April 2016 SECRETARY APPOINTED MRS SARA LOUISE SHARROCK

View Document

10/02/1610 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR JANET BENZIE

View Document

23/10/1523 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR LYNNE GARSDEN

View Document

11/02/1511 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYRER

View Document

13/02/1413 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MS ANDRINA BAXTER

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MS JANET BENZIE

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/10/1325 October 2013 SECTION 519

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN OLIVER

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL BAUMBER

View Document

28/02/1328 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MRS GILLIAN MARY ROBINSON

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL NEARY

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR ALAN OLIVER

View Document

02/03/112 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ARTHUR BAUMBER / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWARD NEARY / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE GARSDEN / 08/02/2010

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED CHRISTOPHER RICHARD TYRER

View Document

07/12/097 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 ADOPT ARTICLES 28/07/2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR DEREK HALL

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/03/0810 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 COMPANY NAME CHANGED HOSEHEATH LIMITED CERTIFICATE ISSUED ON 26/07/00

View Document

10/05/0010 May 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 55 PO BOX LONDON SE16 3QQ

View Document

11/02/0011 February 2000 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