- Company Overview for IEWC UK & IRELAND LTD. (02689345)
- Filing history for IEWC UK & IRELAND LTD. (02689345)
- People for IEWC UK & IRELAND LTD. (02689345)
- Charges for IEWC UK & IRELAND LTD. (02689345)
- More for IEWC UK & IRELAND LTD. (02689345)
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) |
---|---|---|---|
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
18 Sep 2019 | TM01 | Termination of appointment of Jeffrey John Siemers as a director on 23 August 2019 | |
18 Sep 2019 | AP01 | Appointment of Mr Timothy James Teske as a director on 23 August 2019 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Oct 2018 | TM01 | Termination of appointment of David Ingar Nestingen as a director on 27 September 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Michael Paul Veum as a director on 27 September 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
25 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2018 | MR04 | Satisfaction of charge 026893450011 in full | |
26 Apr 2018 | MR04 | Satisfaction of charge 026893450012 in full | |
16 Mar 2018 | MR01 | Registration of charge 026893450014, created on 6 March 2018 | |
13 Mar 2018 | MR01 | Registration of charge 026893450013, created on 6 March 2018 | |
05 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2018 | MR04 | Satisfaction of charge 10 in full | |
19 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
31 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Oct 2016 | MR04 | Satisfaction of charge 8 in full | |
05 Oct 2016 | MR04 | Satisfaction of charge 9 in full | |
26 Sep 2016 | AD01 | Registered office address changed from 61 Gazelle Road Weston Super Mare Avon BS24 9ES to 61 Gazelle Road Weston-Super-Mare BS24 9ES on 26 September 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
04 Jul 2016 | MR01 | Registration of charge 026893450012, created on 30 June 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Mr Jeffery John Siemers on 31 July 2015 | |
18 Jan 2016 | MR01 | Registration of charge 026893450011, created on 8 January 2016 |