ICEBROOM MOTORS LIMITED

01755962
T A GREAT CENTRAL LEICESTER ROAD RUGBY WARWICKSHIRE CV21 1DJ

Documents

Documents
Date Category Description Pages
21 Sep 2024 accounts Annual Accounts 27 Buy now
20 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 27 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 27 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 28 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 26 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 25 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 25 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 officers Change of particulars for director (Graham Anthony Pinks) 2 Buy now
02 Oct 2017 accounts Annual Accounts 24 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2017 officers Change of particulars for secretary (Jill Margaret Sinclair) 1 Buy now
13 Oct 2016 accounts Annual Accounts 23 Buy now
23 Sep 2016 officers Change of particulars for secretary 1 Buy now
22 Sep 2016 officers Change of particulars for director (Mr Richard Neil Johnson) 2 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2015 accounts Annual Accounts 18 Buy now
14 Aug 2015 annual-return Annual Return 5 Buy now
15 May 2015 incorporation Memorandum Articles 5 Buy now
15 May 2015 resolution Resolution 1 Buy now
01 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
31 Mar 2015 mortgage Registration of a charge 15 Buy now
31 Mar 2015 mortgage Registration of a charge 23 Buy now
10 Mar 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Mar 2015 resolution Resolution 1 Buy now
29 Sep 2014 accounts Annual Accounts 20 Buy now
15 Aug 2014 annual-return Annual Return 5 Buy now
13 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
13 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
13 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
13 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
13 Aug 2014 mortgage Statement of satisfaction of a charge 2 Buy now
13 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
27 Aug 2013 annual-return Annual Return 5 Buy now
16 Aug 2013 accounts Annual Accounts 20 Buy now
02 May 2013 officers Termination of appointment of director (Giles Baker) 1 Buy now
02 May 2013 officers Appointment of director (Graham Anthony Pinks) 2 Buy now
05 Oct 2012 accounts Annual Accounts 20 Buy now
22 Aug 2012 annual-return Annual Return 5 Buy now
06 Oct 2011 accounts Annual Accounts 18 Buy now
26 Aug 2011 annual-return Annual Return 5 Buy now
04 Oct 2010 accounts Annual Accounts 19 Buy now
16 Aug 2010 annual-return Annual Return 5 Buy now
19 Mar 2010 officers Change of particulars for director (Mr Richard Neil Johnson) 2 Buy now
19 Mar 2010 officers Change of particulars for secretary (Jill Margaret Sinclair) 1 Buy now
03 Nov 2009 accounts Annual Accounts 20 Buy now
18 Aug 2009 annual-return Return made up to 14/08/09; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 20 Buy now
19 Sep 2008 address Registered office changed on 19/09/2008 from 14 warwick street daventry northamptonshire NN11 4AJ 1 Buy now
14 Aug 2008 annual-return Return made up to 14/08/08; full list of members 4 Buy now
12 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 12 3 Buy now
01 Nov 2007 accounts Annual Accounts 20 Buy now
31 Aug 2007 annual-return Return made up to 14/08/07; no change of members 4 Buy now
10 Apr 2007 auditors Auditors Resignation Company 1 Buy now
22 Feb 2007 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
08 Feb 2007 accounts Annual Accounts 22 Buy now
21 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
22 Aug 2006 annual-return Return made up to 14/08/06; full list of members 5 Buy now
21 Dec 2005 accounts Annual Accounts 17 Buy now
30 Aug 2005 annual-return Return made up to 14/08/05; no change of members 4 Buy now
18 Nov 2004 accounts Annual Accounts 17 Buy now
23 Aug 2004 annual-return Return made up to 14/08/04; no change of members 4 Buy now
15 Jan 2004 accounts Annual Accounts 17 Buy now
17 Oct 2003 officers Director's particulars changed 1 Buy now
17 Oct 2003 officers Secretary's particulars changed 1 Buy now
29 Aug 2003 annual-return Return made up to 14/08/03; full list of members 5 Buy now
29 Oct 2002 accounts Annual Accounts 17 Buy now
19 Aug 2002 annual-return Return made up to 14/08/02; no change of members 4 Buy now
22 Jul 2002 officers Director's particulars changed 1 Buy now
30 Oct 2001 accounts Annual Accounts 15 Buy now
05 Sep 2001 annual-return Return made up to 14/08/01; no change of members 4 Buy now
05 Sep 2001 address Location of debenture register 1 Buy now
19 Sep 2000 address Location of register of members 1 Buy now
19 Sep 2000 annual-return Return made up to 14/08/00; full list of members 5 Buy now
15 Sep 2000 accounts Annual Accounts 16 Buy now
31 Jul 2000 officers New director appointed 2 Buy now
20 Oct 1999 accounts Annual Accounts 16 Buy now
07 Sep 1999 annual-return Return made up to 14/08/99; no change of members 4 Buy now
07 Sep 1999 officers Secretary's particulars changed 1 Buy now
07 Sep 1999 officers Director's particulars changed 1 Buy now
25 Nov 1998 accounts Annual Accounts 16 Buy now
01 Sep 1998 annual-return Return made up to 14/08/98; no change of members 4 Buy now
10 Sep 1997 officers Secretary resigned 1 Buy now
10 Sep 1997 officers New secretary appointed 2 Buy now
04 Sep 1997 officers Director resigned 1 Buy now
19 Aug 1997 annual-return Return made up to 14/08/97; full list of members 5 Buy now
19 Aug 1997 address Registered office changed on 19/08/97 from: the elms 3 newbold road rugby warwickshire CV21 2NU 1 Buy now
12 Aug 1997 accounts Annual Accounts 16 Buy now
15 Jan 1997 accounts Annual Accounts 17 Buy now
30 Aug 1996 mortgage Particulars of mortgage/charge 3 Buy now
20 Aug 1996 annual-return Return made up to 14/08/96; full list of members 5 Buy now
28 Mar 1996 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Feb 1996 officers Director resigned 1 Buy now
04 Sep 1995 officers New director appointed 4 Buy now