About

Registered Number: 03938596
Date of Incorporation: 02/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 9 Fore Hamlet, Ipswich, IP3 8AA

 

Ironbuild Ltd was setup in 2000, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATLING, Shuan Richard 01 June 2015 - 1
MCKEARY, Anthony Thomas 02 March 2000 27 September 2002 1
Secretary Name Appointed Resigned Total Appointments
SMY, Denise 03 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 26 February 2016
MR04 - N/A 10 November 2015
AP01 - Appointment of director 03 June 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 25 February 2015
MR04 - N/A 02 May 2014
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 18 February 2014
AD01 - Change of registered office address 14 January 2014
AR01 - Annual Return 27 March 2013
AAMD - Amended Accounts 28 November 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 28 March 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 26 March 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 10 April 2007
363a - Annual Return 30 March 2007
363a - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
AA - Annual Accounts 24 October 2005
287 - Change in situation or address of Registered Office 01 April 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 24 March 2005
395 - Particulars of a mortgage or charge 30 November 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 06 April 2003
288b - Notice of resignation of directors or secretaries 08 October 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 14 March 2002
363s - Annual Return 07 March 2001
225 - Change of Accounting Reference Date 16 February 2001
288a - Notice of appointment of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
NEWINC - New incorporation documents 02 March 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 January 2011 Fully Satisfied

N/A

Debenture 09 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.