- Company Overview for INTERNATIONAL CONFECTIONERY AGENCIES LIMITED (01084723)
- Filing history for INTERNATIONAL CONFECTIONERY AGENCIES LIMITED (01084723)
- People for INTERNATIONAL CONFECTIONERY AGENCIES LIMITED (01084723)
- Charges for INTERNATIONAL CONFECTIONERY AGENCIES LIMITED (01084723)
- More for INTERNATIONAL CONFECTIONERY AGENCIES LIMITED (01084723)
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) |
---|---|---|---|
25 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Mar 2014 | MR01 | Registration of charge 010847230006 | |
09 Jul 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
03 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Jan 2013 | 122 | S-div | |
09 Jan 2013 | TM01 | Termination of appointment of Adrian Hancock as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Andrew Hancock as a director | |
09 Jan 2013 | AP01 | Appointment of Richard James Garner as a director | |
09 Jan 2013 | AP01 | Appointment of Mr Jonathan Fitzgerald Summerley as a director | |
31 Dec 2012 | TM01 | Termination of appointment of Mark Watson as a director | |
10 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 5
|
|
12 Jul 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
18 May 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
13 Jun 2011 | AP03 | Appointment of Mr Richard James Garner as a secretary | |
06 Jun 2011 | TM02 | Termination of appointment of Stuart Mcdonald as a secretary | |
06 Jun 2011 | TM01 | Termination of appointment of Stuart Mcdonald as a director | |
31 May 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Jun 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Mr Mark Anthony Watson on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Andrew David Hancock on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mr Stuart Alexander Baird Mcdonald on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Adrian Peter Hancock on 30 November 2009 |