I.D. ASBESTOS LTD
Status | ACTIVE |
Company No. | 04308761 |
Category | Private Limited Company |
Incorporated | 22 Oct 2001 |
Age | 22 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
I.D. ASBESTOS LTD is an active private limited company with number 04308761. It was incorporated 22 years, 7 months, 8 days ago, on 22 October 2001. The company address is 54 Thorpe Road 54 Thorpe Road, Norfolk, NR1 1RY.
Company Fillings
Termination secretary company with name termination date
Date: 10 Apr 2024
Action Date: 19 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Robert Everson
Termination date: 2023-01-19
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 20 Jan 2023
Action Date: 19 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donna Stella Everson
Termination date: 2023-01-19
Documents
Termination director company with name termination date
Date: 20 Jan 2023
Action Date: 19 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-19
Officer name: Ian Robert Everson
Documents
Cessation of a person with significant control
Date: 19 Jan 2023
Action Date: 07 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Donna Stella Everson
Cessation date: 2022-02-07
Documents
Cessation of a person with significant control
Date: 19 Jan 2023
Action Date: 07 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Robert Everson
Cessation date: 2022-02-07
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jun 2022
Action Date: 21 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043087610002
Charge creation date: 2022-06-21
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Oct 2021
Action Date: 11 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-10-11
Charge number: 043087610001
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Change to a person with significant control
Date: 10 Sep 2020
Action Date: 04 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-04
Psc name: Mrs Sophie Donna Stella Avery
Documents
Change person director company with change date
Date: 10 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-04
Officer name: Mrs Sophie Donna Stella Avery
Documents
Change to a person with significant control
Date: 09 Sep 2020
Action Date: 04 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Philip Avery
Change date: 2020-09-04
Documents
Change person director company with change date
Date: 09 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Philip Avery
Change date: 2020-09-04
Documents
Change to a person with significant control
Date: 09 Sep 2020
Action Date: 04 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Donna Stella Everson
Change date: 2020-09-04
Documents
Change person director company with change date
Date: 09 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Donna Stella Everson
Change date: 2020-09-04
Documents
Change to a person with significant control
Date: 09 Sep 2020
Action Date: 04 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Robert Everson
Change date: 2020-09-04
Documents
Change person secretary company with change date
Date: 09 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ian Robert Everson
Change date: 2020-09-04
Documents
Change person director company with change date
Date: 09 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Robert Everson
Change date: 2020-09-04
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date
Date: 17 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Change person director company with change date
Date: 22 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sophie Donna Stella Avery
Change date: 2015-10-20
Documents
Change person director company with change date
Date: 21 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-20
Officer name: Mrs Donna Stella Everson
Documents
Change person secretary company with change date
Date: 21 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ian Robert Everson
Change date: 2015-10-20
Documents
Change person director company with change date
Date: 21 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Robert Everson
Change date: 2015-10-20
Documents
Change person director company with change date
Date: 21 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-20
Officer name: Mr James Philip Avery
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Change person director company with change date
Date: 21 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mrs Sophie Donna Avery
Documents
Change person director company with change date
Date: 21 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Philip Avery
Change date: 2014-09-30
Documents
Change person director company with change date
Date: 21 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Spohie Donna Avery
Change date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Resolution
Date: 05 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Spohie Donna Avery
Documents
Appoint person director company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Philip Avery
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 20 Nov 2012
Action Date: 15 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-15
Officer name: Donna Stella Everson
Documents
Change person secretary company with change date
Date: 20 Nov 2012
Action Date: 15 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ian Robert Everson
Change date: 2012-11-15
Documents
Change person director company with change date
Date: 20 Nov 2012
Action Date: 15 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-15
Officer name: Ian Robert Everson
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/02 to 31/12/02
Documents
Legacy
Date: 07 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/02; full list of members
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 REDHILL COTTAGES,HEREFORD,HR2 8EA
Number: | 07161666 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSTONE HOUSE,ABERDEEN,AB10 1HA
Number: | SC391140 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11355048 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY KITCHENS & FIREPLACES LTD
REGENCY KITCHENS & FIRE PLACES,BRADFORD,BD8 9DS
Number: | 11388991 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPITFIRE COMMERCIALS SOUTHERN LIMITED
C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA
Number: | 11210193 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE 3 WAVELL DRIVE,CARLISLE,CA1 2SA
Number: | 08191753 |
Status: | ACTIVE |
Category: | Private Limited Company |