About

Registered Number: 04134388
Date of Incorporation: 02/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 20 20 George Parish Road, Banbury, Oxfordshire, OX16 0FN,

 

Established in 2001, Iwk Ltd are based in Oxfordshire. This company has 2 directors listed as Kirton, Ian William, Kirton, Averil Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRTON, Ian William 02 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
KIRTON, Averil Elizabeth 02 January 2001 24 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 04 January 2020
PSC04 - N/A 03 January 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 11 January 2019
CS01 - N/A 10 January 2019
PSC04 - N/A 09 January 2019
CH01 - Change of particulars for director 08 January 2019
AA - Annual Accounts 16 October 2018
AD01 - Change of registered office address 28 February 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 12 June 2017
AD01 - Change of registered office address 25 May 2017
MR04 - N/A 13 April 2017
MR04 - N/A 13 April 2017
AA01 - Change of accounting reference date 13 March 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 16 March 2015
TM02 - Termination of appointment of secretary 09 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 18 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 24 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 29 October 2004
395 - Particulars of a mortgage or charge 02 April 2004
363s - Annual Return 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 03 January 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 29 January 2002
288c - Notice of change of directors or secretaries or in their particulars 23 October 2001
395 - Particulars of a mortgage or charge 17 October 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
NEWINC - New incorporation documents 02 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2004 Fully Satisfied

N/A

Deed of charge 28 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.