Infrastructure Project Development LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of Infrastructure Project Development Limited
Last balance sheet date 2022-12-31 Trade Debtors £36,972 -663.24% Employees £4 0% Total assets £1,927 -499.07%
WEST AFRICA PROJECTS LIMITED
Company type Private Limited Company , Active Company Number 03157836 Record last updated Sunday, March 20, 2022 3:56:49 AM UTC Official Address Titan Court 3 Bishops Square Business Park Hatfield Hertfordshire Al109na Villages, Hatfield Villages There are 13 companies registered at this street
Postal Code AL109NA Sector Activities of head offices
Visits Document Type Publication date Download link Registry Mar 14, 2022 Appointment of a man as Director and Retired Registry Mar 14, 2022 Resignation of 2 people: one Director (a man) Registry Oct 3, 2017 Appointment of a man as Company Director and Director Registry May 1, 2017 Two appointments: 2 men Financials Oct 14, 2015 Annual accounts Registry Jun 2, 2015 Annual return Financials Oct 7, 2014 Annual accounts Registry Jun 3, 2014 Annual return Financials Nov 13, 2013 Annual accounts Registry Sep 27, 2013 Change of accounting reference date Registry May 28, 2013 Annual return Registry Feb 25, 2013 Change of particulars for director Registry Feb 25, 2013 Appointment of a man as Director Registry Feb 25, 2013 Resignation of one Director Registry Feb 24, 2013 Appointment of a man as Business Executive and Director Registry Feb 12, 2013 Annual return Financials Jan 3, 2013 Annual accounts Registry Aug 30, 2012 Change of particulars for director Registry Feb 7, 2012 Annual return Financials Dec 29, 2011 Annual accounts Registry Apr 8, 2011 Resignation of one Director Registry Apr 5, 2011 Resignation of 2 people: one Company Director and one Director (a man) Registry Apr 5, 2011 Resignation of one Director Registry Feb 17, 2011 Annual return Registry Feb 17, 2011 Change of particulars for secretary Registry Dec 20, 2010 Change of registered office address Registry Dec 17, 2010 Change of registered office address 3157... Financials Dec 14, 2010 Annual accounts Registry Feb 17, 2010 Change of particulars for director Registry Feb 15, 2010 Annual return Registry Feb 15, 2010 Change of particulars for director Registry Feb 15, 2010 Change of particulars for director 3157... Financials Dec 22, 2009 Annual accounts Registry Oct 13, 2009 Change of particulars for director Registry Oct 13, 2009 Change of particulars for director 3157... Registry Oct 13, 2009 Change of particulars for director Registry Oct 12, 2009 Change of particulars for secretary Registry Feb 12, 2009 Annual return Financials Dec 1, 2008 Annual accounts Registry Feb 19, 2008 Annual return Financials Oct 29, 2007 Annual accounts Registry Sep 11, 2007 Notice of change of directors or secretaries or in their particulars Registry Sep 11, 2007 Notice of change of directors or secretaries or in their particulars 3157... Registry Feb 26, 2007 Annual return Financials Jan 10, 2007 Annual accounts Registry Sep 19, 2006 Notice of change of directors or secretaries or in their particulars Registry May 25, 2006 Resignation of a director Registry May 24, 2006 Resignation of one Project Manager and one Director (a man) Financials Mar 21, 2006 Annual accounts Registry Mar 16, 2006 Annual return Registry Oct 25, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Apr 19, 2005 Notice of change of directors or secretaries or in their particulars Registry Apr 19, 2005 Notice of change of directors or secretaries or in their particulars 3157... Registry Apr 14, 2005 Notice of change of directors or secretaries or in their particulars Registry Feb 18, 2005 Annual return Financials Feb 1, 2005 Annual accounts Registry Nov 30, 2004 Appointment of a director Registry Nov 30, 2004 Resignation of a secretary Registry Nov 15, 2004 Appointment of a woman Registry Oct 19, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Financials Mar 3, 2004 Annual accounts Registry Mar 1, 2004 Annual return Registry Nov 26, 2003 Notice of change of directors or secretaries or in their particulars Registry Oct 14, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Aug 18, 2003 Alteration to memorandum and articles Registry Aug 18, 2003 Notice of increase in nominal capital Registry Aug 18, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 18, 2003 Memorandum of association Financials Aug 5, 2003 Annual accounts Registry Feb 24, 2003 Annual return Registry Jan 6, 2003 Change of name certificate Registry Jan 6, 2003 Company name change Registry Oct 23, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Apr 4, 2002 Annual return Financials Oct 28, 2001 Annual accounts Registry Apr 10, 2001 Appointment of a director Registry Mar 12, 2001 Annual return Registry Jan 1, 2001 Appointment of a man as Director and Project Manager Financials Oct 31, 2000 Annual accounts Registry Aug 1, 2000 Resignation of a secretary Registry Aug 1, 2000 Appointment of a secretary Registry Jul 6, 2000 Resignation of one Secretary (a man) Registry Apr 10, 2000 Appointment of a director Registry Mar 6, 2000 Annual return Registry Dec 6, 1999 Change in situation or address of registered office Financials Oct 27, 1999 Annual accounts Registry Apr 23, 1999 Annual return Financials Apr 20, 1999 Annual accounts Registry Oct 23, 1998 Particulars of a mortgage or charge Registry Sep 15, 1998 Particulars of a mortgage or charge 3157... Registry Mar 26, 1998 Memorandum of association Registry Mar 26, 1998 Varying share rights and names Registry Mar 26, 1998 Auth. allotment of shares and debentures Registry Mar 26, 1998 Notice of increase in nominal capital Registry Mar 26, 1998 Alter mem and arts Registry Mar 26, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 26, 1998 £ nc 25000/6000000 Registry Feb 27, 1998 Annual return Financials Jul 9, 1997 Annual accounts Registry Mar 12, 1997 Annual return