Advanced company searchLink opens in new window

ICENI TRUCK & VAN LIMITED

Company number 06928099

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)
06 Jan 2017 AD01 Registered office address changed from C/O Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to C/O Saint Vincent Holdings Limited School Lane Sprowston Norwich Norfolk NR7 8TL on 6 January 2017
23 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
02 Mar 2016 AA Total exemption full accounts made up to 30 September 2015
27 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 510,000
21 Feb 2015 AA Total exemption full accounts made up to 30 September 2014
15 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 510,000
15 Aug 2014 CH03 Secretary's details changed for Michael John Sutton on 10 February 2014
15 Aug 2014 AD01 Registered office address changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to C/O Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB on 15 August 2014
19 Feb 2014 AA Total exemption full accounts made up to 30 September 2013
16 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 510,000
02 Apr 2013 AA Full accounts made up to 30 September 2012
23 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
02 Mar 2012 AA Full accounts made up to 30 September 2011
19 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
09 Mar 2011 AA Full accounts made up to 30 September 2010
14 Sep 2010 AP01 Appointment of Mr Peter George Colby as a director
27 Aug 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
25 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
23 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jun 2010 TM01 Termination of appointment of Anthony Day as a director
17 Nov 2009 SH01 Statement of capital following an allotment of shares on 23 October 2009
  • GBP 510,000
17 Nov 2009 SH01 Statement of capital following an allotment of shares on 23 October 2009
  • GBP 500,000
11 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
28 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
19 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association