About

Registered Number: 05680286
Date of Incorporation: 19/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 Morford Road, Walsall, West Midlands, WS9 8TF

 

Imh Carpentry Ltd was registered on 19 January 2006, it's status is listed as "Active". The current directors of the business are listed as Hetherington, Angela, Hetherington, Ian Mark. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HETHERINGTON, Ian Mark 19 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HETHERINGTON, Angela 19 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 08 December 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 16 December 2015
MR01 - N/A 09 October 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 17 November 2011
AD01 - Change of registered office address 04 March 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 08 February 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 28 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
225 - Change of Accounting Reference Date 22 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
287 - Change in situation or address of Registered Office 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.