Advanced company searchLink opens in new window

VIC COUPLAND MECHANICAL LIMITED

Company number 05583448

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)
29 Nov 2018 CERTNM Company name changed icb plumbing & heating LIMITED\certificate issued on 29/11/18
  • CONNOT ‐ Change of name notice
21 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-01
23 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
13 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
16 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
10 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 30 April 2017
21 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
15 Jul 2016 CH01 Director's details changed for Mr Matthew Francis Dodson on 1 October 2015
15 Jul 2016 TM01 Termination of appointment of Ian Christopher Bellhouse as a director on 30 June 2016
16 May 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
10 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
10 Apr 2014 AP01 Appointment of Mr Paul Martin Chapman as a director
10 Apr 2014 AP01 Appointment of Mr Nigel Keith Marris as a director
10 Apr 2014 AP01 Appointment of Mr Matthew Francis Dodson as a director
10 Apr 2014 TM01 Termination of appointment of Nicola Bellhouse as a director
10 Apr 2014 TM02 Termination of appointment of Nicola Bellhouse as a secretary
10 Apr 2014 AD01 Registered office address changed from 10 Oxford Violet the Willows Hull East Yorkshire HU7 4WG on 10 April 2014
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 25 March 2014
  • GBP 100
03 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
27 Jan 2014 SH01 Statement of capital following an allotment of shares on 27 January 2014
  • GBP 100
06 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
14 May 2013 CH01 Director's details changed for Mrs Nicola Jane Bellhouse on 13 May 2013