Date | Description |
2025-04-04 |
update statutory_documents 17/03/25 TREASURY CAPITAL GBP 152265.43694 |
2024-12-31 |
update statutory_documents 18/12/24 TREASURY CAPITAL GBP 152483.71694 |
2024-12-12 |
update statutory_documents 02/12/24 TREASURY CAPITAL GBP 153246.86694 |
2024-11-28 |
update statutory_documents 18/11/24 TREASURY CAPITAL GBP 153390.03694 |
2024-11-15 |
update statutory_documents 04/11/24 TREASURY CAPITAL GBP 153517.85694 |
2024-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2024 FROM
IBSTOCK PLC LEICESTER ROAD
IBSTOCK
LE67 6HS
ENGLAND |
2024-10-14 |
update statutory_documents 30/09/24 TREASURY CAPITAL GBP 154035.92694 |
2024-10-02 |
update statutory_documents 23/09/24 TREASURY CAPITAL GBP 154182.63694 |
2024-09-18 |
update statutory_documents 11/09/24 TREASURY CAPITAL GBP 154397.38694 |
2024-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/24, NO UPDATES |
2024-09-02 |
update statutory_documents 29/08/24 TREASURY CAPITAL GBP 161926.21694 |
2024-08-23 |
update statutory_documents 13/08/24 TREASURY CAPITAL GBP 161946.66694 |
2024-08-05 |
update statutory_documents 31/07/24 TREASURY CAPITAL GBP 162418.38694 |
2024-07-31 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS DAVID MARTIN GILES |
2024-07-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA PARKER |
2024-07-23 |
update statutory_documents 15/07/24 TREASURY CAPITAL GBP 162745.62694 |
2024-07-12 |
update statutory_documents 08/07/24 TREASURY CAPITAL GBP 163226.27694 |
2024-07-08 |
update statutory_documents 03/07/24 TREASURY CAPITAL GBP 163280.12694 |
2024-06-25 |
update statutory_documents 12/06/24 TREASURY CAPITAL GBP 163373.66694 |
2024-06-20 |
update statutory_documents POLITICAL DONATIONS/ NOTICE PERIOD FOR GENERAL MEETINGS 16/05/2024 |
2024-05-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-06 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
LINK GROUP 10TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
ENGLAND |
2023-06-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-05-26 |
update statutory_documents POLITICAL DONATIONS/ MARKET PURCHASES OF OWN SHARES 27/04/2023 |
2023-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY GRAHAM |
2023-04-05 |
update statutory_documents DIRECTOR APPOINTED MS NICOLA GAIL ALEXANDRA BRUCE |
2023-01-27 |
update statutory_documents SECRETARY APPOINTED MRS REBECCA ANNE PARKER |
2023-01-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS GILES |
2022-12-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
21/10/22 TREASURY CAPITAL GBP 164202.31694 |
2022-11-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
19/10/22 TREASURY CAPITAL GBP 159119.98694 |
2022-11-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
12/10/22 TREASURY CAPITAL GBP 143293.64694 |
2022-11-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
05/10/22 TREASURY CAPITAL GBP 125678.11694 |
2022-11-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
28/09/22 TREASURY CAPITAL GBP 114022.15694 |
2022-11-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
21/09/22 TREASURY CAPITAL GBP 102415.03694 |
2022-10-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
15/08/22 TREASURY CAPITAL GBP 96554.04 |
2022-10-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
06/09/22 TREASURY CAPITAL GBP 90267.27 |
2022-10-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
13/09/22 TREASURY CAPITAL GBP 83905.65 |
2022-10-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
30/08/22 TREASURY CAPITAL GBP 77021.04 |
2022-10-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
22/08/22 TREASURY CAPITAL GBP 68671.54 |
2022-09-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
08/08/22 TREASURY CAPITAL GBP 61171.54 |
2022-09-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
27/07/22 TREASURY CAPITAL GBP 55171.54 |
2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES |
2022-08-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
20/07/22 TREASURY CAPITAL GBP 50684.75 |
2022-08-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
13/07/22 TREASURY CAPITAL GBP 45349.24 |
2022-08-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
06/07/22 TREASURY CAPITAL GBP 39648.72 |
2022-08-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
22/06/22 TREASURY CAPITAL GBP 27648.72 |
2022-08-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
29/06/22 TREASURY CAPITAL GBP 33648.72 |
2022-07-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
15/06/22 TREASURY CAPITAL GBP 21648.72 |
2022-07-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
08/06/22 TREASURY CAPITAL GBP 16104.60 |
2022-07-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
30/05/22 TREASURY CAPITAL GBP 11083.54 |
2022-06-28 |
update statutory_documents TREASURY CAPITAL GBP 7907.65 |
2022-06-24 |
update statutory_documents TREASURY CAPITAL GBP 4537.31 |
2022-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS MARK MCLEISH / 23/06/2022 |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-05-04 |
update statutory_documents POLITICAL DONATIONS 21/04/2022 |
2021-12-01 |
update statutory_documents DIRECTOR APPOINTED MS ADEPEJU OLUFEMI ADEBAJO |
2021-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES |
2021-09-16 |
update statutory_documents 15/09/21 STATEMENT OF CAPITAL GBP 4096315.94 |
2021-06-22 |
update statutory_documents APPROVAL OF SENIOR MANAGERS SHARE PLAN / COMPANY AUTHORISED TO MAKE POLITICAL DONATIONS / AUTHORITY TO MAKE MARKET PURCHASES / GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS' NOTICE 22/04/2021 |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-03-26 |
update statutory_documents SAIL ADDRESS CREATED |
2021-03-26 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES |
2020-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE TINSLEY |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-06-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2020-01-10 |
update statutory_documents DIRECTOR APPOINTED MS KATE HELENA TINSLEY |
2019-11-08 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS DAVID MARTIN GILES |
2019-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT DOUGLAS |
2019-10-17 |
update statutory_documents 20/09/19 STATEMENT OF CAPITAL GBP 4092565.27 |
2019-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
2019-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN SIMS |
2019-08-13 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS MCLEISH |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-06-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-03-06 |
update statutory_documents 25/02/19 STATEMENT OF CAPITAL GBP 4085976.16 |
2018-11-07 |
update num_mort_outstanding 1 => 0 |
2018-11-07 |
update num_mort_satisfied 0 => 1 |
2018-10-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097608500001 |
2018-10-11 |
update statutory_documents 08/10/18 STATEMENT OF CAPITAL GBP 4064855.19 |
2018-10-07 |
delete address LEICESTER ROAD IBSTOCK LEICESTER LEICESTERSHIRE LE67 6HS |
2018-10-07 |
insert address IBSTOCK PLC LEICESTER ROAD IBSTOCK ENGLAND LE67 6HS |
2018-10-07 |
update reg_address_care_of IBSTOCK BRICK LIMITED => null |
2018-10-07 |
update registered_address |
2018-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2018 FROM
C/O IBSTOCK BRICK LIMITED
LEICESTER ROAD
IBSTOCK
LEICESTER
LEICESTERSHIRE
LE67 6HS |
2018-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES |
2018-09-04 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE LOUISE HAWKINGS |
2018-07-17 |
update statutory_documents 06/07/18 STATEMENT OF CAPITAL GBP 4064536.12 |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-18 |
update statutory_documents 31/05/18 STATEMENT OF CAPITAL GBP 4064412.21 |
2018-06-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-06-04 |
update statutory_documents DIRECTOR APPOINTED MR LOUIS LESLIE ALEXANDER EPERJESI |
2018-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PIKE |
2018-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE SHEPPARD |
2018-03-07 |
update num_mort_charges 0 => 1 |
2018-03-07 |
update num_mort_outstanding 0 => 1 |
2018-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097608500001 |
2018-01-26 |
update statutory_documents 15/01/18 STATEMENT OF CAPITAL GBP 4064244.95 |
2018-01-09 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH HENRY HUDSON |
2018-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN MINELLA |
2017-12-21 |
update statutory_documents 20/12/17 STATEMENT OF CAPITAL GBP 4064205.48 |
2017-12-07 |
update statutory_documents 01/12/17 STATEMENT OF CAPITAL GBP 4064129.83 |
2017-09-22 |
update statutory_documents 08/09/17 STATEMENT OF CAPITAL GBP 4063998.27 |
2017-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-29 |
update statutory_documents 28/06/17 STATEMENT OF CAPITAL GBP 4063934.46 |
2017-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-06-14 |
update statutory_documents POLITICAL DONATIONS/SHORT NOTICE OF GENERAL MEETINGS OTHER THAN AN ANNUAL GENERAL MEETING 24/05/2017 |
2017-05-26 |
update statutory_documents 15/05/17 STATEMENT OF CAPITAL GBP 4063197.62 |
2017-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLIVE NICHOLLS / 24/05/2017 |
2017-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SIMS / 24/05/2017 |
2017-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MARTIN SHEPPARD / 25/05/2017 |
2017-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHIAS BOYER-CHAMMARD |
2017-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHEL PLANTEVIN |
2017-04-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-04-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-02-23 |
update statutory_documents 08/02/17 STATEMENT OF CAPITAL GBP 4063194.9 |
2017-01-20 |
update statutory_documents 13/01/17 STATEMENT OF CAPITAL GBP 4063187.09 |
2017-01-11 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN RICHARD READ |
2016-12-23 |
update statutory_documents 22/12/16 STATEMENT OF CAPITAL GBP 4063171.31 |
2016-11-30 |
update statutory_documents 29/11/16 STATEMENT OF CAPITAL GBP 4062603.76 |
2016-11-04 |
update statutory_documents 03/11/16 STATEMENT OF CAPITAL GBP 4061522.72 |
2016-10-07 |
insert sic_code 23320 - Manufacture of bricks, tiles and construction products, in baked clay |
2016-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
2016-07-07 |
update account_category NO ACCOUNTS FILED => GROUP |
2016-07-07 |
update accounts_last_madeup_date null => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2017-03-31 => 2017-06-30 |
2016-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-17 |
update statutory_documents PREVSHO FROM 31/12/2016 TO 31/12/2015 |
2016-06-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-05-11 |
update statutory_documents 06/05/16 STATEMENT OF CAPITAL GBP 4061022.72 |
2016-03-29 |
update statutory_documents 04/03/16 STATEMENT OF CAPITAL GBP 4061016.22 |
2016-02-29 |
update statutory_documents 04/01/16 STATEMENT OF CAPITAL GBP 4055491.22 |
2016-02-18 |
update statutory_documents DIRECTOR APPOINTED MS LYNN CARMAN MINELLA |
2016-02-18 |
update statutory_documents DIRECTOR APPOINTED TRACEY GRAHAM |
2015-12-16 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
2015-12-16 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2015-12-16 |
update statutory_documents 16/12/15 STATEMENT OF CAPITAL GBP 4055000 |
2015-11-26 |
update statutory_documents 27/10/15 STATEMENT OF CAPITAL GBP 483244226.26 |
2015-11-12 |
update statutory_documents 22/10/15 STATEMENT OF CAPITAL GBP 482717910.48 |
2015-11-12 |
update statutory_documents SUB-DIVISION
21/10/15 |
2015-11-11 |
update statutory_documents ADOPT ARTICLES 21/10/2015 |
2015-11-11 |
update statutory_documents ADOPT ARTICLES 21/10/2015 |
2015-11-11 |
update statutory_documents CONSOLIDATION
21/10/15 |
2015-10-30 |
update statutory_documents SECRETARY APPOINTED ROBERT DOUGLAS |
2015-10-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHAMSHAD KHALFEY |
2015-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2015 FROM
DEVONSHIRE HOUSE MAYFAIR PLACE
LONDON
W1J 8AJ
UNITED KINGDOM |
2015-10-07 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ROBERT PROVAN PIKE |
2015-10-07 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN CLIVE NICHOLLS |
2015-10-07 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN JOHN SIMS |
2015-10-07 |
update statutory_documents DIRECTOR APPOINTED WAYNE MARTIN SHEPPARD |
2015-09-11 |
update statutory_documents CURREXT FROM 30/09/2016 TO 31/12/2016 |
2015-09-11 |
update statutory_documents COMMENCE BUSINESS AND BORROW |
2015-09-11 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2015-09-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |