INDUSTRIAL & COMMERCIAL COATINGS LIMITED

07173582
1 BARDSLEY ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NN17 4AR

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
02 Aug 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
15 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jul 2024 officers Termination of appointment of director (David Christopher Lindsay Keir) 1 Buy now
15 Jul 2024 officers Termination of appointment of director (Paul Antony Hodge) 1 Buy now
15 Jul 2024 officers Appointment of director (Mats Gullbrandson) 2 Buy now
15 Jul 2024 officers Appointment of director (Johan David Tunberger) 2 Buy now
03 Jul 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
30 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2024 accounts Annual Accounts 10 Buy now
07 Mar 2023 mortgage Registration of a charge 20 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 accounts Annual Accounts 10 Buy now
27 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2022 officers Termination of appointment of director (Henry Irvine Spurr) 1 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2022 accounts Annual Accounts 8 Buy now
08 Nov 2021 officers Appointment of director (Mr Matthew James Flawn) 2 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2021 accounts Annual Accounts 8 Buy now
27 May 2020 accounts Annual Accounts 10 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 annual-return Second Filing Of Annual Return With Made Up Date 21 Buy now
08 Aug 2019 annual-return Second Filing Of Annual Return With Made Up Date 21 Buy now
08 Aug 2019 annual-return Second Filing Of Annual Return With Made Up Date 21 Buy now
08 Aug 2019 annual-return Second Filing Of Annual Return With Made Up Date 21 Buy now
08 Aug 2019 annual-return Second Filing Of Annual Return With Made Up Date 20 Buy now
08 Aug 2019 capital Second Filing Capital Allotment Shares 7 Buy now
22 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 May 2019 accounts Annual Accounts 9 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement 5 Buy now
12 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Aug 2018 mortgage Registration of a charge 61 Buy now
18 May 2018 capital Notice of cancellation of shares 4 Buy now
18 May 2018 capital Return of purchase of own shares 3 Buy now
17 May 2018 officers Appointment of director (Henry Irvine Spurr) 2 Buy now
17 May 2018 officers Appointment of director (Richard Daniel Edwards) 2 Buy now
01 May 2018 capital Return of Allotment of shares 4 Buy now
26 Apr 2018 resolution Resolution 14 Buy now
17 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Apr 2018 officers Termination of appointment of director (William Murray Caswell) 1 Buy now
17 Apr 2018 officers Termination of appointment of secretary (Lesley Mundy) 1 Buy now
17 Apr 2018 officers Termination of appointment of director (Lesley Mundy) 1 Buy now
16 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2018 accounts Annual Accounts 10 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
31 Jan 2017 accounts Annual Accounts 6 Buy now
04 Apr 2016 annual-return Annual Return 8 Buy now
19 Feb 2016 accounts Annual Accounts 5 Buy now
04 Feb 2016 officers Change of particulars for director (Mr William Murray Caswell) 2 Buy now
04 Feb 2016 officers Change of particulars for secretary (Lesley Mundy) 1 Buy now
04 Feb 2016 officers Change of particulars for director (Mrs Lesley Mundy) 2 Buy now
22 Apr 2015 annual-return Annual Return 9 Buy now
09 Apr 2015 officers Change of particulars for director (Mrs Lesley Caswell) 2 Buy now
09 Apr 2015 officers Change of particulars for secretary (Lesley Caswell) 1 Buy now
27 Jan 2015 accounts Annual Accounts 6 Buy now
04 Mar 2014 annual-return Annual Return 8 Buy now
14 Feb 2014 accounts Annual Accounts 5 Buy now
04 Oct 2013 resolution Resolution 2 Buy now
03 Oct 2013 mortgage Registration of a charge 17 Buy now
27 Sep 2013 mortgage Registration of a charge 12 Buy now
06 Mar 2013 annual-return Annual Return 8 Buy now
19 Dec 2012 accounts Annual Accounts 5 Buy now
14 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
15 Mar 2012 annual-return Annual Return 7 Buy now
13 Dec 2011 accounts Annual Accounts 7 Buy now
13 Sep 2011 officers Change of particulars for director (Mr Paul Antony Hodge) 2 Buy now
04 Jul 2011 accounts Annual Accounts 5 Buy now
28 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
05 May 2011 officers Appointment of director (Mr Paul Antony Hodge) 2 Buy now
10 Mar 2011 annual-return Annual Return 7 Buy now
08 Oct 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
01 Oct 2010 officers Appointment of director (Mr Andrew John Lindsay Keir) 3 Buy now
29 Sep 2010 resolution Resolution 17 Buy now
29 Sep 2010 capital Return of Allotment of shares 5 Buy now
29 Sep 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
29 Sep 2010 capital Notice of name or other designation of class of shares 2 Buy now
23 Sep 2010 officers Appointment of director (David Christopher Lindsay Keir) 3 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Sep 2010 officers Termination of appointment of secretary (Hbjgw Secretarial Support Limited) 2 Buy now
23 Sep 2010 officers Termination of appointment of director (Hbjgw Incorporations Limited) 2 Buy now
23 Sep 2010 officers Termination of appointment of director (Michael Ward) 2 Buy now
23 Sep 2010 officers Appointment of secretary (Lesley Caswell) 3 Buy now
23 Sep 2010 officers Appointment of director (Mr William Murray Caswell) 3 Buy now
23 Sep 2010 officers Appointment of director (Lesley Caswell) 3 Buy now
02 Mar 2010 incorporation Incorporation Company 16 Buy now