About

Registered Number: 04752083
Date of Incorporation: 02/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 27 Spon Street, Coventry, West Midlands, CV1 3BA,

 

Having been setup in 2003, Idp Nw Ltd has its registered office in Coventry, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAVER, Andrew John 01 May 2017 07 September 2018 1
LUO, Yi 01 April 2010 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, Glynis 02 May 2003 28 August 2008 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 04 July 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 21 December 2018
AP01 - Appointment of director 20 June 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 21 December 2017
CH01 - Change of particulars for director 26 October 2017
AD01 - Change of registered office address 09 March 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 21 December 2015
TM01 - Termination of appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
AP01 - Appointment of director 21 September 2015
MR01 - N/A 30 July 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 20 December 2013
AD01 - Change of registered office address 11 November 2013
AA01 - Change of accounting reference date 10 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 31 January 2013
CH01 - Change of particulars for director 06 November 2012
SH01 - Return of Allotment of shares 05 November 2012
AP01 - Appointment of director 05 November 2012
CERTNM - Change of name certificate 24 October 2012
CONNOT - N/A 24 October 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH03 - Change of particulars for secretary 02 May 2012
TM01 - Termination of appointment of director 21 March 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 09 December 2010
AA01 - Change of accounting reference date 21 September 2010
AR01 - Annual Return 06 May 2010
AP01 - Appointment of director 06 April 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 14 May 2009
363a - Annual Return 18 September 2008
363a - Annual Return 18 September 2008
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
CERTNM - Change of name certificate 06 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
287 - Change in situation or address of Registered Office 25 June 2008
AA - Annual Accounts 14 April 2008
AA - Annual Accounts 07 January 2008
AA - Annual Accounts 03 November 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 23 June 2004
225 - Change of Accounting Reference Date 23 June 2004
363s - Annual Return 11 June 2004
NEWINC - New incorporation documents 02 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.