Founded in 1989, Imperial Waterproofing Systems Ltd have registered office in Essex, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the Imperial Waterproofing Systems Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEGLEY, James Thomas | 01 February 2018 | - | 1 |
ABC ASSET MANAGEMENT LIMITED | 14 September 2016 | - | 1 |
BROOKS, Beverley Ann | N/A | 31 March 1993 | 1 |
FORBES BROWN, Elizabeth | 25 March 1994 | 24 February 1995 | 1 |
KENDALL, Jeremy Hackett | 26 September 1996 | 01 January 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 11 September 2019 | |
AA01 - Change of accounting reference date | 29 July 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 12 October 2018 | |
AA - Annual Accounts | 26 June 2018 | |
AP01 - Appointment of director | 08 February 2018 | |
TM01 - Termination of appointment of director | 07 December 2017 | |
TM02 - Termination of appointment of secretary | 06 December 2017 | |
CS01 - N/A | 19 October 2017 | |
MR04 - N/A | 21 September 2017 | |
CH01 - Change of particulars for director | 08 September 2017 | |
CH03 - Change of particulars for secretary | 07 September 2017 | |
AD01 - Change of registered office address | 07 September 2017 | |
PSC07 - N/A | 05 September 2017 | |
CH02 - Change of particulars for corporate director | 04 September 2017 | |
PSC02 - N/A | 04 September 2017 | |
AA - Annual Accounts | 30 May 2017 | |
AP02 - Appointment of corporate director | 27 October 2016 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 30 June 2016 | |
MR04 - N/A | 01 March 2016 | |
MR01 - N/A | 02 February 2016 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 27 September 2013 | |
MR04 - N/A | 07 August 2013 | |
AA - Annual Accounts | 29 June 2013 | |
AR01 - Annual Return | 20 September 2012 | |
CH03 - Change of particulars for secretary | 20 September 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 22 September 2011 | |
MG01 - Particulars of a mortgage or charge | 09 August 2011 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 20 October 2010 | |
AD01 - Change of registered office address | 20 October 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 04 November 2009 | |
AA - Annual Accounts | 04 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 2009 | |
363a - Annual Return | 26 September 2008 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 17 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2007 | |
353 - Register of members | 17 September 2007 | |
AA - Annual Accounts | 08 June 2007 | |
363a - Annual Return | 30 October 2006 | |
AA - Annual Accounts | 02 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2006 | |
363s - Annual Return | 09 September 2005 | |
AA - Annual Accounts | 05 August 2005 | |
395 - Particulars of a mortgage or charge | 16 July 2005 | |
395 - Particulars of a mortgage or charge | 01 June 2005 | |
AA - Annual Accounts | 29 November 2004 | |
225 - Change of Accounting Reference Date | 29 November 2004 | |
363s - Annual Return | 10 September 2004 | |
225 - Change of Accounting Reference Date | 29 June 2004 | |
363s - Annual Return | 29 September 2003 | |
AA - Annual Accounts | 07 August 2003 | |
363s - Annual Return | 22 October 2002 | |
AA - Annual Accounts | 08 July 2002 | |
363s - Annual Return | 12 September 2001 | |
288b - Notice of resignation of directors or secretaries | 12 September 2001 | |
AA - Annual Accounts | 05 June 2001 | |
288b - Notice of resignation of directors or secretaries | 13 February 2001 | |
363s - Annual Return | 12 September 2000 | |
AA - Annual Accounts | 14 June 2000 | |
363s - Annual Return | 29 September 1999 | |
AA - Annual Accounts | 23 April 1999 | |
363s - Annual Return | 29 September 1998 | |
225 - Change of Accounting Reference Date | 29 September 1998 | |
363s - Annual Return | 06 April 1998 | |
AA - Annual Accounts | 27 January 1998 | |
287 - Change in situation or address of Registered Office | 16 December 1997 | |
288a - Notice of appointment of directors or secretaries | 27 May 1997 | |
288b - Notice of resignation of directors or secretaries | 27 May 1997 | |
288a - Notice of appointment of directors or secretaries | 02 April 1997 | |
AA - Annual Accounts | 04 February 1997 | |
363s - Annual Return | 11 November 1996 | |
395 - Particulars of a mortgage or charge | 28 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 1996 | |
288a - Notice of appointment of directors or secretaries | 10 October 1996 | |
RESOLUTIONS - N/A | 02 May 1996 | |
MEM/ARTS - N/A | 02 May 1996 | |
AA - Annual Accounts | 04 February 1996 | |
363s - Annual Return | 06 November 1995 | |
288 - N/A | 06 November 1995 | |
AA - Annual Accounts | 02 February 1995 | |
363s - Annual Return | 28 September 1994 | |
287 - Change in situation or address of Registered Office | 18 July 1994 | |
288 - N/A | 06 May 1994 | |
288 - N/A | 11 April 1994 | |
288 - N/A | 11 April 1994 | |
288 - N/A | 01 March 1994 | |
363s - Annual Return | 23 September 1993 | |
288 - N/A | 22 September 1993 | |
RESOLUTIONS - N/A | 20 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 1993 | |
123 - Notice of increase in nominal capital | 20 July 1993 | |
RESOLUTIONS - N/A | 29 June 1993 | |
288 - N/A | 29 June 1993 | |
288 - N/A | 29 June 1993 | |
AA - Annual Accounts | 04 June 1993 | |
287 - Change in situation or address of Registered Office | 19 May 1993 | |
CERTNM - Change of name certificate | 18 May 1993 | |
AA - Annual Accounts | 18 January 1993 | |
363s - Annual Return | 23 October 1992 | |
RESOLUTIONS - N/A | 04 November 1991 | |
AA - Annual Accounts | 04 November 1991 | |
363b - Annual Return | 04 November 1991 | |
288 - N/A | 01 May 1991 | |
RESOLUTIONS - N/A | 29 April 1991 | |
RESOLUTIONS - N/A | 07 March 1991 | |
AA - Annual Accounts | 07 March 1991 | |
363 - Annual Return | 07 March 1991 | |
287 - Change in situation or address of Registered Office | 16 November 1989 | |
NEWINC - New incorporation documents | 31 August 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 January 2016 | Fully Satisfied |
N/A |
Debenture | 01 August 2011 | Fully Satisfied |
N/A |
Debenture | 12 July 2005 | Fully Satisfied |
N/A |
Debenture | 12 May 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 21 October 1996 | Fully Satisfied |
N/A |