- Company Overview for VIC COUPLAND MECHANICAL LIMITED (05583448)
- Filing history for VIC COUPLAND MECHANICAL LIMITED (05583448)
- People for VIC COUPLAND MECHANICAL LIMITED (05583448)
- More for VIC COUPLAND MECHANICAL LIMITED (05583448)
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
|
|
21 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |