Advanced company searchLink opens in new window

CT ICE LIMITED

Company number 04173030

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)
05 Apr 2011 AP03 Appointment of Miss Jayne Katherine Burrell as a secretary
05 Apr 2011 TM02 Termination of appointment of John Berry as a secretary
16 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
16 Mar 2011 CH01 Director's details changed for Colin Watts on 16 March 2011
16 Mar 2011 CH01 Director's details changed for Mr Malcolm Conrad Walker on 16 March 2011
16 Mar 2011 CH01 Director's details changed for Mr Tarsem Singh Dhaliwhal on 16 March 2011
16 Mar 2011 CH01 Director's details changed for Nicholas Canning on 16 March 2011
16 Mar 2011 CH03 Secretary's details changed for Mr John Graham Berry on 16 March 2011
20 Jan 2011 CH01 Director's details changed for Andrew Errington on 19 January 2011
15 Jun 2010 AA Full accounts made up to 27 March 2010
16 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
16 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Mr Tarsem Singh Dhaliwhal on 6 March 2010
16 Mar 2010 CH01 Director's details changed for Colin Watts on 6 March 2010
16 Mar 2010 CH01 Director's details changed for Nicholas Canning on 6 March 2010
10 Jun 2009 AA Full accounts made up to 28 March 2009
12 Mar 2009 363a Return made up to 06/03/09; full list of members
11 Mar 2009 353 Location of register of members
26 Jun 2008 AA Full accounts made up to 29 March 2008
16 Apr 2008 288c Director's change of particulars / tarsem dhaliwhal / 09/04/2008
19 Mar 2008 363a Return made up to 06/03/08; full list of members
05 Jul 2007 AA Full accounts made up to 31 March 2007
12 Jun 2007 403a Declaration of satisfaction of mortgage/charge
08 May 2007 155(6)b Declaration of assistance for shares acquisition
04 May 2007 288a New director appointed