INDIWOODS LIMITED
Status | ACTIVE |
Company No. | NI067525 |
Category | Private Limited Company |
Incorporated | 13 Dec 2007 |
Age | 16 years, 4 months, 26 days |
Jurisdiction | Northern Ireland |
SUMMARY
INDIWOODS LIMITED is an active private limited company with number NI067525. It was incorporated 16 years, 4 months, 26 days ago, on 13 December 2007. The company address is 95 Tirnascobe Road, Armagh, BT61 9HX, Northern Ireland.
Company Fillings
Confirmation statement with updates
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Resolution
Date: 22 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Aug 2023
Action Date: 01 Oct 2022
Category: Capital
Type: SH01
Capital : 34 GBP
Date: 2022-10-01
Documents
Capital name of class of shares
Date: 21 Aug 2023
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Resolution
Date: 03 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 03 Nov 2022
Action Date: 01 Oct 2022
Category: Capital
Type: SH01
Date: 2022-10-01
Capital : 24 GBP
Documents
Capital name of class of shares
Date: 03 Nov 2022
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-15
Officer name: Mr Jeremy Alan Trimble
Documents
Change person director company with change date
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carolyn Trimble
Change date: 2020-10-15
Documents
Change person secretary company with change date
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-10-15
Officer name: Mr Jeremy Alan Trimble
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Address
Type: AD01
Old address: 36 English Street Armagh BT61 7BE
New address: 95 Tirnascobe Road Armagh BT61 9HX
Change date: 2020-09-03
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Capital allotment shares
Date: 17 Oct 2019
Action Date: 01 Mar 2019
Category: Capital
Type: SH01
Capital : 14 GBP
Date: 2019-03-01
Documents
Capital name of class of shares
Date: 17 Oct 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type total exemption full
Date: 11 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 29 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 29 Dec 2016
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 29 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 full list shareholders
Date: 04 Jan 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 28 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: 16 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 26 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: 09 Jan 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 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: 10 Jan 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 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: 08 Jan 2011
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 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: 08 Feb 2010
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Change person secretary company with change date
Date: 08 Feb 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jeremy Alan Trimble
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Jeremy Alan Trimble
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Carolyn Trimble
Documents
Legacy
Date: 21 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 371SR(NI)
Description: 13/12/08
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
DAVID GARDNER EDUCATION CONSULTANCY LIMITED
GRANVILLE HALL,LEICESTER,LE1 7RU
Number: | 08915066 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MELVILLE STREET,,EH3 7TW
Number: | SL003829 |
Status: | ACTIVE |
Category: | Limited Partnership |
18 TOLOUSE DRIVE,WORCESTER,WR5 2SA
Number: | 10721398 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 WATFORD WAY,LONDON,NW4 3AL
Number: | 09100286 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 YORK ROAD,,NN1 5QJ
Number: | 00831957 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTBURY WEST COAST RETAIL LIMITED
CAVENDISH HOUSE,LONDON,W1G 0PJ
Number: | 05455460 |
Status: | ACTIVE |
Category: | Private Limited Company |