Download leads from Nexok and grow your business. Find out more

Ingleton Wood Martindales Ltd.

Documents

Total Documents203
Total Pages878

Filing History

14 December 2023Accounts for a small company made up to 31 March 2023
1 March 2023Confirmation statement made on 17 February 2023 with no updates
24 November 2022Accounts for a small company made up to 31 March 2022
2 March 2022Confirmation statement made on 17 February 2022 with no updates
10 January 2022Accounts for a small company made up to 31 March 2021
3 August 2021Termination of appointment of Jonathan Eddy as a director on 31 July 2021
26 February 2021Confirmation statement made on 17 February 2021 with no updates
14 October 2020Full accounts made up to 31 March 2020
28 February 2020Confirmation statement made on 17 February 2020 with no updates
18 December 2019Registered office address changed from 1 Alie Street London E1 8DE England to 10 Alie Street London E1 8DE on 18 December 2019
18 October 2019Accounts for a small company made up to 31 March 2019
4 March 2019Confirmation statement made on 17 February 2019 with no updates
17 October 2018Accounts for a small company made up to 31 March 2018
27 July 2018Notification of Ingleton Wood Llp as a person with significant control on 1 April 2017
13 March 2018Cessation of Rachel Caroline Wood as a person with significant control on 3 April 2017
13 March 2018Confirmation statement made on 17 February 2018 with updates
13 March 2018Cessation of Nicholas James Bryant as a person with significant control on 3 April 2017
22 January 2018Termination of appointment of David Edward Garrod as a secretary on 22 January 2018
22 January 2018Appointment of Miss Kathryn Jane Lee as a secretary on 22 January 2018
25 September 2017Total exemption full accounts made up to 31 March 2017
25 September 2017Total exemption full accounts made up to 31 March 2017
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
5 April 2017Appointment of Mr David Edward Garrod as a secretary on 3 April 2017
5 April 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017
5 April 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017
5 April 2017Appointment of Mr David Edward Garrod as a secretary on 3 April 2017
3 April 2017Appointment of Mr Jonathan Eddy as a director on 3 April 2017
3 April 2017Registered office address changed from 1a Oakington Business Park Oakington Cambridge Cambridgeshire CB24 3DQ to 1 Alie Street London E1 8DE on 3 April 2017
3 April 2017Termination of appointment of Allan Budd as a secretary on 3 April 2017
3 April 2017Appointment of Mr David Cresswell as a director on 3 April 2017
3 April 2017Registered office address changed from 1a Oakington Business Park Oakington Cambridge Cambridgeshire CB24 3DQ to 1 Alie Street London E1 8DE on 3 April 2017
3 April 2017Appointment of Mr Jonathan Eddy as a director on 3 April 2017
3 April 2017Termination of appointment of Nick Bryant as a director on 3 April 2017
3 April 2017Termination of appointment of Allan Budd as a secretary on 3 April 2017
3 April 2017Appointment of Mr David Cresswell as a director on 3 April 2017
3 April 2017Termination of appointment of Nick Bryant as a director on 3 April 2017
23 February 2017Confirmation statement made on 17 February 2017 with updates
23 February 2017Confirmation statement made on 17 February 2017 with updates
25 August 2016Total exemption small company accounts made up to 30 April 2016
25 August 2016Total exemption small company accounts made up to 30 April 2016
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4,000
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4,000
22 January 2016Total exemption small company accounts made up to 30 April 2015
22 January 2016Total exemption small company accounts made up to 30 April 2015
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4,000
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4,000
13 November 2014Total exemption small company accounts made up to 30 April 2014
13 November 2014Total exemption small company accounts made up to 30 April 2014
3 July 2014Termination of appointment of Michael Whiting as a director
3 July 2014Termination of appointment of Michael Whiting as a director
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4,000
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4,000
8 July 2013Total exemption small company accounts made up to 30 April 2013
8 July 2013Total exemption small company accounts made up to 30 April 2013
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
14 August 2012Total exemption small company accounts made up to 30 April 2012
14 August 2012Total exemption small company accounts made up to 30 April 2012
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
29 June 2011Total exemption small company accounts made up to 30 April 2011
29 June 2011Total exemption small company accounts made up to 30 April 2011
31 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
31 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
16 June 2010Total exemption small company accounts made up to 30 April 2010
16 June 2010Total exemption small company accounts made up to 30 April 2010
2 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
2 March 2010Director's details changed for Michael David Whiting on 1 January 2010
2 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
2 March 2010Director's details changed for Michael David Whiting on 1 January 2010
2 March 2010Director's details changed for Michael David Whiting on 1 January 2010
1 July 2009Total exemption small company accounts made up to 30 April 2009
1 July 2009Total exemption small company accounts made up to 30 April 2009
17 March 2009Return made up to 17/02/09; full list of members
17 March 2009Return made up to 17/02/09; full list of members
20 August 2008Total exemption small company accounts made up to 30 April 2008
20 August 2008Total exemption small company accounts made up to 30 April 2008
5 February 2008Return made up to 04/02/08; full list of members
5 February 2008Registered office changed on 05/02/08 from: 1A oakington business park oakington cambridge cambridgeshire CB4 5DQ
5 February 2008Registered office changed on 05/02/08 from: 1A oakington business park oakington cambridge cambridgeshire CB4 5DQ
5 February 2008Return made up to 04/02/08; full list of members
4 September 2007Total exemption small company accounts made up to 30 April 2007
4 September 2007Total exemption small company accounts made up to 30 April 2007
7 March 2007Return made up to 04/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
7 March 2007Return made up to 04/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
22 September 2006Director resigned
22 September 2006Director resigned
11 September 2006Total exemption small company accounts made up to 30 April 2006
11 September 2006Total exemption small company accounts made up to 30 April 2006
6 June 2006Director resigned
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 June 2006Registered office changed on 06/06/06 from: 1 avro court ermine business park huntingdon cambs PE29 6WE
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 June 2006Director resigned
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 June 2006Registered office changed on 06/06/06 from: 1 avro court ermine business park huntingdon cambs PE29 6WE
30 May 2006Company name changed tim martindale associates limite d\certificate issued on 30/05/06
30 May 2006Company name changed tim martindale associates limite d\certificate issued on 30/05/06
28 February 2006Total exemption small company accounts made up to 30 April 2005
28 February 2006Total exemption small company accounts made up to 30 April 2005
16 February 2006Return made up to 04/02/06; full list of members
16 February 2006Return made up to 04/02/06; full list of members
14 June 2005Director's particulars changed
14 June 2005Director's particulars changed
4 March 2005Director resigned
4 March 2005Director resigned
10 February 2005Return made up to 04/02/05; full list of members
10 February 2005Return made up to 04/02/05; full list of members
8 February 2005Accounts for a small company made up to 30 April 2004
8 February 2005Accounts for a small company made up to 30 April 2004
10 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 October 2003Accounts for a small company made up to 30 April 2003
17 October 2003Accounts for a small company made up to 30 April 2003
6 March 2003Declaration of satisfaction of mortgage/charge
6 March 2003Declaration of satisfaction of mortgage/charge
1 March 2003Return made up to 21/02/03; full list of members
  • 363(287) ‐ Registered office changed on 01/03/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
1 March 2003Return made up to 21/02/03; full list of members
  • 363(287) ‐ Registered office changed on 01/03/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
20 February 2003New secretary appointed
20 February 2003New secretary appointed
20 February 2003Secretary resigned
20 February 2003Secretary resigned
8 November 2002Total exemption small company accounts made up to 30 April 2002
8 November 2002Total exemption small company accounts made up to 30 April 2002
27 April 2002Particulars of mortgage/charge
27 April 2002Particulars of mortgage/charge
25 April 2002Particulars of mortgage/charge
25 April 2002Particulars of mortgage/charge
18 April 2002Secretary resigned
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 April 2002Declaration of assistance for shares acquisition
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 April 2002New secretary appointed;new director appointed
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 April 2002Secretary resigned
18 April 2002New director appointed
18 April 2002Declaration of assistance for shares acquisition
18 April 2002New director appointed
18 April 2002New director appointed
18 April 2002New secretary appointed;new director appointed
18 April 2002New director appointed
18 April 2002New director appointed
18 April 2002New director appointed
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 April 2002Return made up to 06/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
8 April 2002Return made up to 06/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
8 January 2002Accounts for a small company made up to 30 April 2001
8 January 2002Accounts for a small company made up to 30 April 2001
26 March 2001Return made up to 06/03/01; full list of members
26 March 2001Return made up to 06/03/01; full list of members
16 November 2000Accounts for a small company made up to 30 April 2000
16 November 2000Accounts for a small company made up to 30 April 2000
30 March 2000Return made up to 06/03/00; full list of members
30 March 2000Return made up to 06/03/00; full list of members
4 March 2000Accounts for a small company made up to 30 April 1999
4 March 2000Accounts for a small company made up to 30 April 1999
24 May 1999Return made up to 06/03/99; no change of members
24 May 1999Return made up to 06/03/99; no change of members
11 January 1999Accounts for a small company made up to 30 April 1998
11 January 1999Accounts for a small company made up to 30 April 1998
16 April 1998Return made up to 06/03/98; full list of members
16 April 1998Return made up to 06/03/98; full list of members
27 August 1997Accounts for a small company made up to 30 April 1997
27 August 1997Accounts for a small company made up to 30 April 1997
8 April 1997Return made up to 06/03/97; full list of members
8 April 1997Return made up to 06/03/97; full list of members
2 October 1996Accounts for a small company made up to 30 April 1996
2 October 1996Accounts for a small company made up to 30 April 1996
1 October 1996Ad 06/09/96--------- £ si 1000@1=1000 £ ic 3000/4000
1 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
1 October 1996Particulars of contract relating to shares
1 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
1 October 1996Particulars of contract relating to shares
1 October 1996Ad 06/09/96--------- £ si 1000@1=1000 £ ic 3000/4000
25 March 1996Return made up to 06/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
25 March 1996Return made up to 06/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
13 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
13 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
13 February 1996Ad 18/01/96--------- £ si 1000@1=1000 £ ic 2000/3000
13 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
13 February 1996Ad 18/01/96--------- £ si 1000@1=1000 £ ic 2000/3000
13 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
13 February 1996£ nc 30000/50000 17/01/96
13 February 1996Particulars of contract relating to shares
13 February 1996£ nc 30000/50000 17/01/96
13 February 1996Particulars of contract relating to shares
2 January 1996Particulars of contract relating to shares
2 January 1996Particulars of contract relating to shares
19 December 1995Ad 30/11/95--------- £ si 1000@1=1000 £ ic 1000/2000
19 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 December 1995Ad 30/11/95--------- £ si 1000@1=1000 £ ic 1000/2000
19 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
19 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
19 December 1995Nc inc already adjusted 30/11/95
19 December 1995Nc inc already adjusted 30/11/95
23 October 1995Accounts for a small company made up to 30 April 1995
23 October 1995Accounts for a small company made up to 30 April 1995
22 March 1995Return made up to 06/03/95; no change of members
22 March 1995Return made up to 06/03/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing