Advanced company searchLink opens in new window

INTER COUNTY SERVICES (NOTTINGHAM) LIMITED

Company number 02669763

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)
27 Jul 2010 CH01 Director's details changed for David John Cracknell on 27 July 2010
27 Jul 2010 CH03 Secretary's details changed for Paul Michael Glover on 27 July 2010
16 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
30 Jul 2009 363a Return made up to 29/07/09; full list of members
21 Apr 2009 AA Total exemption small company accounts made up to 31 January 2009
11 Aug 2008 363a Return made up to 29/07/08; full list of members
18 Apr 2008 AA Total exemption small company accounts made up to 31 January 2008
10 Sep 2007 363s Return made up to 29/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
28 Jun 2007 AA Total exemption small company accounts made up to 31 January 2007
28 Sep 2006 AA Total exemption small company accounts made up to 31 January 2006
23 Aug 2006 363s Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 Jul 2005 363s Return made up to 29/07/05; full list of members
20 May 2005 AA Total exemption small company accounts made up to 31 January 2005
27 Aug 2004 AA Accounts for a small company made up to 31 January 2004
24 Aug 2004 363s Return made up to 29/07/04; full list of members
30 Oct 2003 AA Accounts for a small company made up to 31 January 2003
13 Aug 2003 363s Return made up to 29/07/03; full list of members
21 Feb 2003 287 Registered office changed on 21/02/03 from: 68 west gate mansfield nottinghamshire NG18 1RR
27 Nov 2002 AA Total exemption small company accounts made up to 31 January 2002
23 Aug 2002 363s Return made up to 29/07/02; full list of members
16 May 2002 288c Director's particulars changed
04 Dec 2001 395 Particulars of mortgage/charge
03 Dec 2001 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
03 Dec 2001 155(6)a Declaration of assistance for shares acquisition
30 Nov 2001 403a Declaration of satisfaction of mortgage/charge