- Company Overview for ICC (FOUR) LIMITED (03332592)
- Filing history for ICC (FOUR) LIMITED (03332592)
- People for ICC (FOUR) LIMITED (03332592)
- Charges for ICC (FOUR) LIMITED (03332592)
- More for ICC (FOUR) LIMITED (03332592)
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) |
---|---|---|---|
12 Sep 2017 | CH01 | Director's details changed for Mr Simon John Davies on 12 September 2017 | |
12 Sep 2017 | CH01 | Director's details changed for Mr John David Malcolm Davies on 12 September 2017 | |
12 Sep 2017 | CH01 | Director's details changed for Mr Edward Lance Davies on 12 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr James Malcolm Fox - Davies as a director on 12 September 2017 | |
07 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
07 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
05 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
11 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
18 May 2012 | TM02 | Termination of appointment of Michelle Bailey as a secretary | |
30 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
12 Sep 2011 | AD01 | Registered office address changed from Beobridge Manor Beobridge Claverley Wolverhampton Staffordshire WV5 7AQ on 12 September 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
04 Apr 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
31 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
12 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |