- Company Overview for ICENI TRUCK & VAN LIMITED (06928099)
- Filing history for ICENI TRUCK & VAN LIMITED (06928099)
- People for ICENI TRUCK & VAN LIMITED (06928099)
- Charges for ICENI TRUCK & VAN LIMITED (06928099)
- Registers for ICENI TRUCK & VAN LIMITED (06928099)
- More for ICENI TRUCK & VAN LIMITED (06928099)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
17 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 23 October 2009
|
|
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
|