Advanced company searchLink opens in new window

ICKLES COTTAGE TRUST LIMITED

Company number 00308918

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2024 AA Micro company accounts made up to 31 December 2023
05 Jun 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
29 Feb 2024 AD01 Registered office address changed from Liberty Speciality Steels PO Box 50 Aldwarke Lane Rotherham South Yorkshire S60 1DW England to Ickles Cottage Trust Limited Speciality Steel Uk Limited, 7 Fox Valley Way Stocksbridge Sheffield S36 2JA on 29 February 2024
08 Jun 2023 AA Micro company accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
17 Jun 2022 AA Micro company accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
09 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
04 Sep 2020 AA Micro company accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
12 Jun 2019 CS01 Confirmation statement made on 12 May 2019 with updates
11 Jun 2019 PSC01 Notification of Christopher Williamson as a person with significant control on 22 May 2019
11 Jun 2019 PSC07 Cessation of Christopher Roger Duffel as a person with significant control on 22 May 2019
11 Jun 2019 AP01 Appointment of Mr Christopher Williamson as a director on 22 May 2019
11 Jun 2019 TM01 Termination of appointment of Christopher Roger Duffel as a director on 22 May 2019
11 Jun 2019 TM01 Termination of appointment of Stuart Sansome as a director on 22 May 2019
29 Apr 2019 AA Micro company accounts made up to 31 December 2018
08 Jun 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
10 May 2018 AA Accounts for a small company made up to 31 December 2017
01 Aug 2017 AA Micro company accounts made up to 31 December 2016
31 May 2017 CH03 Secretary's details changed for David Paul Cook on 2 May 2017
30 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
30 May 2017 AD01 Registered office address changed from Stocksbridge Works Manchester Road Sheffield South Yorkshire S36 2JA to Liberty Speciality Steels PO Box 50 Aldwarke Lane Rotherham South Yorkshire S60 1DW on 30 May 2017
27 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015