- Company Overview for INCA (PROJECTS) LIMITED (02722719)
- Filing history for INCA (PROJECTS) LIMITED (02722719)
- People for INCA (PROJECTS) LIMITED (02722719)
- More for INCA (PROJECTS) LIMITED (02722719)
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) |
---|---|---|---|
08 Jun 2016 | AP01 | Appointment of Mr Carl Quartermain as a director on 8 June 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
12 Oct 2015 | AP03 | Appointment of Dr Robert Woods as a secretary on 12 October 2015 | |
12 Oct 2015 | TM02 | Termination of appointment of Robert Forster Pailor as a secretary on 12 October 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from Phoenix Centre, Wilton International, Wilton Redcar Cleveland TS10 4RG to The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 12 October 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of David Rose as a director on 27 June 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of John Jeffrey Mark Lupton as a director on 27 July 2015 | |
11 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
23 Oct 2014 | AP01 | Appointment of Mr Thomas Marr Ballantyne as a director on 23 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Katherine Susan Simpson as a director on 23 October 2014 | |
11 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
28 Apr 2014 | AP01 | Appointment of Mr Chris Ellis Cooke as a director | |
28 Apr 2014 | AP01 | Appointment of Dr Amanda Louise Booth as a director | |
04 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
07 Feb 2014 | CH01 | Director's details changed for Mr Paul David Gavens on 2 February 2014 | |
07 Feb 2014 | AP01 | Appointment of Mr Garry Evans as a director | |
07 Feb 2014 | TM01 | Termination of appointment of William Beattie as a director | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
10 Aug 2012 | TM01 | Termination of appointment of Joseph Campbell as a director | |
20 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
19 Mar 2012 | TM01 | Termination of appointment of Sylvia Szintai as a director | |
19 Mar 2012 | AP01 | Appointment of Mr David Rose as a director |