- Company Overview for INDUSTRIAL CODEBOX HOLDINGS LIMITED (06456123)
- Filing history for INDUSTRIAL CODEBOX HOLDINGS LIMITED (06456123)
- People for INDUSTRIAL CODEBOX HOLDINGS LIMITED (06456123)
- Insolvency for INDUSTRIAL CODEBOX HOLDINGS LIMITED (06456123)
- More for INDUSTRIAL CODEBOX HOLDINGS LIMITED (06456123)
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) |
---|---|---|---|
18 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Feb 2013 | CH03 | Secretary's details changed for Darren Ball on 11 February 2013 | |
26 Feb 2013 | CH01 | Director's details changed for Darren Ball on 11 February 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
22 Oct 2009 | AD01 | Registered office address changed from 23 Wensleydale Droitwich Worcestershire WR9 8PF on 22 October 2009 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Jan 2009 | 363a | Return made up to 18/12/08; full list of members | |
30 Jul 2008 | 88(2) | Ad 11/07/08\gbp si 2@1=2\gbp ic 2/4\ | |
04 Mar 2008 | 287 | Registered office changed on 04/03/2008 from the oakley, kidderminster road droitwich worcestershire WR9 9AY | |
04 Mar 2008 | 288b | Appointment terminated director oakley company formation services LIMITED | |
04 Mar 2008 | 288b | Appointment terminated secretary oakley secretarial services LIMITED | |
04 Mar 2008 | 288a | Secretary appointed darren ball | |
04 Mar 2008 | 288a | Director appointed darren ball | |
04 Mar 2008 | 288a | Director appointed christopher bernard brain | |
04 Mar 2008 | 88(2) | Ad 19/12/07\gbp si 1@1=1\gbp ic 1/2\ | |
30 Dec 2007 | 123 | Nc inc already adjusted 19/12/07 |