THE INSTITUTE OF PUBLIC RIGHTS OF WAY AND ACCESS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

19/07/2419 July 2024 Registered office address changed from 9 Low Mill Caton Lancashire LA2 9HY England to 1 Rathbone Terrace Dolwyddelan LL25 0TJ on 2024-07-19

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

15/11/2315 November 2023 Termination of appointment of Chris Miller as a director on 2023-11-09

View Document

15/11/2315 November 2023 Appointment of Mr Andrew Christopher Fletcher as a director on 2023-11-02

View Document

15/11/2315 November 2023 Appointment of Miss Elizabeth Ann Cain as a secretary on 2023-11-15

View Document

15/11/2315 November 2023 Termination of appointment of Ailsa Isabella Gibson as a secretary on 2023-11-15

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Appointment of Mrs Rosalinde Emrys-Roberts as a director on 2022-10-10

View Document

14/10/2214 October 2022 Termination of appointment of Fiona Plane as a director on 2022-10-10

View Document

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

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Termination of appointment of Michael John Mable as a director on 2021-10-11

View Document

05/11/215 November 2021 Appointment of Mr Graham David Rusling as a director on 2021-10-11

View Document

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

View Accounts

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR MICHAEL JOHN MABLE

View Document

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR HUGH DENIS CRADDOCK

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MS NICOLA JANE CHIDLEY

View Document

21/10/1921 October 2019 SECRETARY APPOINTED MS AILSA ISABELLA GIBSON

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILL STEEL

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAYNE BENSON

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, SECRETARY GERI COOP

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR RUTH ROURKE

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 3 ACORN BUSINESS PARK AIREDALE BUSINESS CENTRE SKIPTON BD23 2UE ENGLAND

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GOODMAN-JONES

View Document

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / FIONA PLANE / 05/01/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / FIONA PLANE / 04/01/2018

View Document

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / FIONA PLANE / 12/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CUTHBERT / 12/06/2017

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM NUMBER 3 ACORN BUSINESS PARK, AIREDALE BUSINESS CENTRE SKIPTON BD23 2UE ENGLAND

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM YORK HOUSE THORNFIELD BUSINESS PARK STANDARD WAY NORTHALLERTON DL6 2XQ ENGLAND

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM YORK HOUSE THORNFIELD BUSINESS PARK STANDARD WAY BUSINESS PARK NORTHALLERTON DL6 2XQ ENGLAND

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE GOODMAN / 17/12/2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM C/O ARMSTRONG WATSON 77 HIGH STREET NORTHALLERTON NORTH YORKSHIRE DL7 8EG

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 07/01/16 NO MEMBER LIST

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR GRAEME STARK

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR JENNY TREVOR

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED JAYNE BENSON

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOODS

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA NOYCE

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA NOYCE

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR CHRIS MILLER

View Document

07/01/157 January 2015 07/01/15 NO MEMBER LIST

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MISS CLAIRE GOODMAN

View Document

07/01/147 January 2014 07/01/14 NO MEMBER LIST

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 209 HIGH STREET NORTHALLERTON NORTH YORKSHIRE DL7 8LW

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAYNE BENSON

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR JONATHAN WOODS

View Document

31/03/1331 March 2013 SECRETARY'S CHANGE OF PARTICULARS / GERI COOP / 31/03/2013

View Document

31/03/1331 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCAIFE

View Document

31/03/1331 March 2013 DIRECTOR APPOINTED MRS JENNY TREVOR

View Document

07/01/137 January 2013 07/01/13 NO MEMBER LIST

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARILYN MEEKS

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/02/1226 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CUTHBERT / 26/02/2012

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILL STEEL / 07/01/2012

View Document

10/01/1210 January 2012 07/01/12 NO MEMBER LIST

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 07/01/11 NO MEMBER LIST

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA NOYCE / 10/09/2010

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MRS EMMA NOYCE

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ELLIOTT

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CUTHBERT / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SCAIFE / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HOOLEY ELLIOTT / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILL STEEL / 07/01/2010

View Document

07/01/107 January 2010 07/01/10 NO MEMBER LIST

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH ROURKE / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE BENSON / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA PLANE / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN MEEKS / 07/01/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED RUTH ELIZABETH ROURKE

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR RUTH ROURKE

View Document

08/01/098 January 2009 ANNUAL RETURN MADE UP TO 07/01/09

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ELLIOT / 27/10/2008

View Document

15/10/0815 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/089 October 2008 COMPANY NAME CHANGED INSTITUTE OF PUBLIC RIGHTS OF WAY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/10/08

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR MIKE OVERBEKE

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SMITH

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MR WILL STEEL

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR ALAN IBBOTSON

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MR CHRISTOPHER SCAIFE

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN IBBOTSON / 15/05/2008

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 07/01/08

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0727 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0715 January 2007 ANNUAL RETURN MADE UP TO 07/01/07

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0615 February 2006 COMPANY NAME CHANGED IPROW SERVICES LIMITED CERTIFICATE ISSUED ON 15/02/06

View Document

07/02/067 February 2006 ANNUAL RETURN MADE UP TO 07/01/06

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 ANNUAL RETURN MADE UP TO 07/01/05

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 ANNUAL RETURN MADE UP TO 07/01/04

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

25/10/0325 October 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 ANNUAL RETURN MADE UP TO 07/01/03

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 ANNUAL RETURN MADE UP TO 07/01/02

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 ANNUAL RETURN MADE UP TO 07/01/01

View Document

20/10/0020 October 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

07/01/007 January 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