About

Registered Number: 03999295
Date of Incorporation: 23/05/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: 21 Wynford Terrace, Leeds, West Yorkshire, LS16 6HU

 

Indigo Works.co.uk. Ltd was founded on 23 May 2000, it has a status of "Active". The companies directors are listed as Freeman, Robert Peter, Staines, Hannah, Freeman, Daniel Benjamin Rupert, Staines, Hannah Catherine Lucy, Staines, Philip Stuart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Robert Peter 23 May 2000 - 1
STAINES, Hannah 10 March 2017 - 1
FREEMAN, Daniel Benjamin Rupert 23 May 2000 31 December 2011 1
STAINES, Hannah Catherine Lucy 23 May 2000 01 January 2004 1
STAINES, Philip Stuart 23 May 2000 01 January 2004 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 08 June 2017
AP01 - Appointment of director 13 March 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 11 July 2014
SH03 - Return of purchase of own shares 03 March 2014
RESOLUTIONS - N/A 18 February 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 09 February 2012
TM01 - Termination of appointment of director 09 January 2012
AR01 - Annual Return 05 June 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 03 March 2010
SH01 - Return of Allotment of shares 26 November 2009
AD01 - Change of registered office address 26 November 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 29 June 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 17 March 2005
AAMD - Amended Accounts 19 November 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 08 March 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 25 May 2001
NEWINC - New incorporation documents 23 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.