IVER COMMUNITY LIBRARIES LTD

Company Documents

DateDescription
09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

11/08/2511 August 2025 Application to strike the company off the register

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

16/08/2416 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/10/224 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

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

View Accounts

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

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

View Accounts

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

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

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/08/1516 August 2015 16/08/15 NO MEMBER LIST

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/08/1416 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN OXLEY

View Document

16/08/1416 August 2014 16/08/14 NO MEMBER LIST

View Document

01/01/141 January 2014 DIRECTOR APPOINTED MRS CARON DILYS BEARY

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM C/O G E YOUNG 7 THE RIDINGS RICHINGS PARK IVER BUCKINGHAMSHIRE SL0 9DU ENGLAND

View Document

16/08/1316 August 2013 16/08/13 NO MEMBER LIST

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM C/O CORNERSTONE 7 WELLESLEY AVENUE RICHINGS PARK IVER BUCKINGHAMSHIRE SL0 9AU UNITED KINGDOM

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 16/08/12 NO MEMBER LIST

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 16/08/11 NO MEMBER LIST

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM ST PETERS CENTRE 1 THORNEY LANE NORTH IVER BUCKS SL0 9JU

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 16/08/10 NO MEMBER LIST

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/09/106 September 2010 SAIL ADDRESS CREATED

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN OXLEY / 16/08/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 ANNUAL RETURN MADE UP TO 16/08/09

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/09/0810 September 2008 ANNUAL RETURN MADE UP TO 16/08/08

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 ANNUAL RETURN MADE UP TO 16/08/07

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

01/09/061 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/061 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0616 August 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