I & B BUILDERS LTD
Status | ACTIVE |
Company No. | 08576352 |
Category | Private Limited Company |
Incorporated | 19 Jun 2013 |
Age | 11 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
I & B BUILDERS LTD is an active private limited company with number 08576352. It was incorporated 11 years, 17 days ago, on 19 June 2013. The company address is 14a Main Street, Cockermouth, CA13 9LQ, Cumbria.
Company Fillings
Confirmation statement with updates
Date: 10 Jun 2024
Action Date: 06 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-06
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-03
Officer name: Mr Glen Irving
Documents
Change to a person with significant control
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-03
Psc name: Mr Raymond Irving
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 May 2020
Action Date: 05 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085763520001
Charge creation date: 2020-05-05
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type unaudited abridged
Date: 26 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Raymond Irving
Notification date: 2016-07-01
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Capital allotment shares
Date: 19 Jun 2015
Action Date: 01 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-01
Capital : 4 GBP
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Change person director company with change date
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-14
Officer name: Mr Glen Irving
Documents
Change person director company with change date
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-14
Officer name: Mr Ryan Bowers
Documents
Some Companies
HOLLINWOOD BUSINESS CENTRE,LANCS, OLDHAM,OL8 3QL
Number: | 11333208 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOCKLANDS PROPERTY SERVICES LIMITED
190 BILLET ROAD,LONDON,E17 5DX
Number: | 10329447 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANDOS HOUSE,BUCKINGHAM,MK18 1HD
Number: | 07242210 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BENTLEY BROOK INN,ASHBOURNE,DE6 1LF
Number: | 08704689 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 PARK STREET WEST,LUTON,LU1 3BE
Number: | 07732943 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 FERNDALE ROAD,LONDON,SW4 7SE
Number: | 11744618 |
Status: | ACTIVE |
Category: | Private Limited Company |