IBSTOCK MANAGEMENT SERVICES LIMITED

Ibstock Management Services Limited 47 Esplanade Ibstock Management Services Limited 47 Esplanade, Jersey, JE1 0BD, Channel Isles
StatusACTIVE
Company No.FC013818
Category
Incorporated01 Jan 1993
Age31 years, 4 months, 20 days
JurisdictionUnited Kingdom

SUMMARY

IBSTOCK MANAGEMENT SERVICES LIMITED is an active with number FC013818. It was incorporated 31 years, 4 months, 20 days ago, on 01 January 1993. The company address is Ibstock Management Services Limited 47 Esplanade Ibstock Management Services Limited 47 Esplanade, Jersey, JE1 0BD, Channel Isles.



Company Fillings

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change company details overseas company

Date: 23 Feb 2016

Category: Other

Type: OSCH02

Change address: Change in Accounts Details 01/01 to 31/12 12Mths

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 16 Oct 2013

Category: Other

Type: OSCH01

Change date: 1999-05-26

Change type: Address Change

Branch number: BR000126

Change details: Lutterworth house, lutterworth, leicestershire, LE17 4PS

Documents

View document PDF

Change company details overseas company with change details

Date: 16 Oct 2013

Category: Other

Type: OSCH02

Change date: 2012-10-25

Change address: Oak Walk, St Peter, Jersey, Ci, Channel Islands

Documents

View document PDF

Appoint corporate secretary overseas company

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: Crestbridge Corporate Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2008

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 31/12/99 philip richard mengel

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 1997

Category: Annual-return

Type: BR4

Description: Sec resigned 04/04/97 anthony john taylor

Documents

View document PDF

Legacy

Date: 04 Jul 1997

Category: Annual-return

Type: BR4

Description: Sec appointed 04/04/97 andrew s pike 1 greaves close warwick

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Annual-return

Type: BR4

Description: Dir resigned 31/12/96 ian david maclellan

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Annual-return

Type: BR4

Description: Dir appointed 14/11/96 phillip richard mengel 23,muirfield drive reading U.S.A. P.A. 19607

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Annual-return

Type: BR4

Description: Dir change in partic 02/05/96 peter graham aspden 16 bitteswell road lutterworth LE17 4EZ

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 1993

Category: Annual-return

Type: BR4

Description: Sec resigned 03/08/93 angus harvey taylor

Documents

Legacy

Date: 14 Sep 1993

Category: Annual-return

Type: BR4

Description: Dir resigned 03/08/93 angus harvey taylor

Documents

View document PDF

Legacy

Date: 14 Sep 1993

Category: Annual-return

Type: BR4

Description: Sec appointed 03/08/93 anthony john taylor 70 macaulay road lutterworth leics LE17 4XB

Documents

View document PDF

Legacy

Date: 14 Sep 1993

Category: Officers

Type: BR6

Description: BR000126 pa appointed 03/08/93 anthony john taylor lutterworth house lutterworth leics LE17 4PS

Documents

Legacy

Date: 14 Sep 1993

Category: Officers

Type: BR6

Description: BR000126 pa terminated 03/08/93 angus harvey taylor

Documents

View document PDF

Legacy

Date: 12 Feb 1993

Category: Incorporation

Type: BR1-PAR

Description: BR000126 par appointed angus harvey taylor lutterworth house lutterworth leicestershire LE17 4PS

Documents

View document PDF

Legacy

Date: 12 Feb 1993

Category: Incorporation

Type: BR1-BCH

Description: BR000126 registered

Documents

View document PDF

Legacy

Date: 12 Feb 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

Accounts with accounts type full

Date: 20 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1992

Category: Annual-return

Type: 363

Description: Return made up to 17/06/92; full list of members

Documents

Legacy

Date: 25 Mar 1992

Category: Annual-return

Type: 363

Description: Return made up to 17/06/91; full list of members

Documents

Legacy

Date: 25 Mar 1992

Category: Annual-return

Type: 363

Description: Return made up to 17/06/90; no change of members

Documents

Legacy

Date: 25 Mar 1992

Category: Annual-return

Type: 363

Description: Return made up to 17/06/89; change of members

Documents

Accounts with accounts type full

Date: 13 Feb 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 1991

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 1991

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 1990

Category: Address

Type: BUSADD

Description: Business address ibstock johnsen PLC lutterworth house lutterworth leics LE17 4PS

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 02 May 1990

Category: Address

Type: 287

Description: Registered office changed on 02/05/90 from: mr ian moon, ibstock johnsen PLC, lutterworth house lutterworth, leicestershire

Documents

View document PDF

Legacy

Date: 02 May 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 1989

Category: Address

Type: 287

Description: Registered office changed on 13/02/89 from: peter graham aspden, 49 riverside road, lutterworth, leics

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 99/99 to 31/12

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Certificate incorporation

Date: 30 Jan 1987

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

FENSTAR IT LIMITED

FENSTAR IT MAIN ROAD,WISBECH,PE14 9JG

Number:10993688
Status:ACTIVE
Category:Private Limited Company

JUONE TRANS LTD

80 PEVERIL ROAD,PETERBOROUGH,PE1 3PR

Number:09773392
Status:ACTIVE
Category:Private Limited Company

MICHAEL PRINGSHEIM FOUNDATION LTD

39 TORRINGTON PARK,LONDON,N12 9TB

Number:10577879
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RAINSFORD ROAD MANAGEMENT COMPANY LIMITED

5 VICTORY CLOSE,LICHFIELD,WS14 9FL

Number:02311521
Status:ACTIVE
Category:Private Limited Company

SIMPLIFIED PROPERTIES SERVICES LTD

123 GORDON ROAD,ILFORD,IG1 2XT

Number:11298835
Status:ACTIVE
Category:Private Limited Company

SMART PROPERTIES LLP

MAYFAIR HOUSE 3 ELM GROVE,MANCHESTER,M20 6PL

Number:OC422423
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source