ICECO EUROPE LIMITED

05129579
UNIT 18 LANGTHWAITE BUSINESS PARK LANGTHWAITE ROAD SOUTH KIRKBY PONTEFRACT WF9 3AP

Documents

Documents
Date Category Description Pages
01 Oct 2024 accounts Annual Accounts 7 Buy now
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 accounts Annual Accounts 8 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2022 accounts Annual Accounts 8 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 mortgage Registration of a charge 34 Buy now
01 Oct 2021 accounts Annual Accounts 8 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 accounts Annual Accounts 9 Buy now
08 Jun 2020 officers Appointment of director (Mr Christopher John Williamson) 2 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 8 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 officers Termination of appointment of director (Nicholas Giles Wharton) 1 Buy now
01 Oct 2018 accounts Annual Accounts 9 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
02 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Sep 2017 accounts Annual Accounts 10 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 officers Change of particulars for director (Miss Polly Anna Marr) 2 Buy now
13 Oct 2016 accounts Annual Accounts 7 Buy now
24 May 2016 annual-return Annual Return 5 Buy now
24 May 2016 officers Change of particulars for director (Mr Nicholas Giles Wharton) 2 Buy now
09 Oct 2015 accounts Annual Accounts 7 Buy now
08 Jul 2015 officers Change of particulars for director (Mr Nicholas Giles Wharton) 2 Buy now
08 Jul 2015 annual-return Annual Return 5 Buy now
08 Jul 2015 officers Change of particulars for director (Mr Giles Wharton) 2 Buy now
08 Jul 2015 officers Termination of appointment of secretary (John Peter Kelly) 1 Buy now
08 Jul 2015 officers Termination of appointment of secretary (John Peter Kelly) 1 Buy now
20 Jan 2015 officers Termination of appointment of director (Graham Paul Doughty) 1 Buy now
27 Nov 2014 miscellaneous Miscellaneous 1 Buy now
13 Nov 2014 miscellaneous Miscellaneous 1 Buy now
03 Sep 2014 officers Change of particulars for director (Miss Polly Anna Marr) 2 Buy now
15 Aug 2014 accounts Annual Accounts 7 Buy now
06 Jun 2014 officers Appointment of director (Mr Giles Wharton) 2 Buy now
19 May 2014 annual-return Annual Return 5 Buy now
06 Mar 2014 officers Change of particulars for director (Mr Philip Edward Marr) 2 Buy now
06 Mar 2014 officers Change of particulars for director (Mrs Annabelle Amy Tyson) 2 Buy now
03 Dec 2013 officers Appointment of secretary (Mr John Peter Kelly) 1 Buy now
03 Dec 2013 officers Termination of appointment of secretary (Simon Keane) 1 Buy now
07 Oct 2013 accounts Annual Accounts 7 Buy now
17 May 2013 annual-return Annual Return 5 Buy now
19 Feb 2013 officers Change of particulars for director (Mrs Annabelle Amy Tyson) 2 Buy now
14 Feb 2013 officers Change of particulars for director (Miss Polly Anna Marr) 2 Buy now
14 Feb 2013 officers Change of particulars for director (Miss Polly Anna Marr) 2 Buy now
14 Feb 2013 officers Change of particulars for director (Mr Philip Edward Marr) 2 Buy now
12 Feb 2013 officers Change of particulars for director (Mr Graham Paul Doughty) 2 Buy now
12 Feb 2013 officers Change of particulars for secretary (Mr Simon Andrew Keane) 1 Buy now
30 Jan 2013 officers Termination of appointment of director (Simon Keane) 1 Buy now
30 Jan 2013 officers Termination of appointment of director (John Kelly) 1 Buy now
19 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2012 accounts Annual Accounts 7 Buy now
13 Sep 2012 officers Change of particulars for director (Mr Graham Paul Doughty) 2 Buy now
29 May 2012 annual-return Annual Return 9 Buy now
29 May 2012 officers Change of particulars for director (Mr Graham Paul Doughty) 2 Buy now
18 May 2012 officers Appointment of director (Mr Graham Paul Doughty) 2 Buy now
31 Oct 2011 change-of-name Certificate Change Of Name Company 3 Buy now
31 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
03 Oct 2011 accounts Annual Accounts 6 Buy now
07 Jun 2011 annual-return Annual Return 8 Buy now
05 Jan 2011 officers Change of particulars for director (Mrs Annabelle Amy Tyson) 2 Buy now
01 Oct 2010 accounts Annual Accounts 7 Buy now
26 Jul 2010 officers Change of particulars for director (Miss Annabelle Amy Marr) 2 Buy now
04 Jun 2010 annual-return Annual Return 6 Buy now
01 Apr 2010 officers Appointment of director (Miss Annabelle Amy Marr) 2 Buy now
01 Apr 2010 officers Appointment of director (Miss Polly Anna Marr) 2 Buy now
01 Apr 2010 officers Termination of appointment of director (Charles Marr) 1 Buy now
26 Nov 2009 officers Termination of appointment of director (Graham Cheesbrough) 1 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
22 Jun 2009 officers Director's change of particulars / philip marr / 15/06/2009 2 Buy now
01 Jun 2009 annual-return Return made up to 17/05/09; full list of members 4 Buy now
23 Feb 2009 officers Director's change of particulars / john kelly / 06/02/2009 2 Buy now
26 Nov 2008 officers Director's change of particulars / philip marr / 15/11/2008 1 Buy now
30 Oct 2008 accounts Annual Accounts 6 Buy now
29 May 2008 annual-return Return made up to 17/05/08; full list of members 4 Buy now
13 Dec 2007 officers Director's particulars changed 1 Buy now
01 Nov 2007 accounts Annual Accounts 6 Buy now
24 May 2007 annual-return Return made up to 17/05/07; full list of members 3 Buy now
15 Nov 2006 officers New director appointed 2 Buy now
05 Nov 2006 accounts Annual Accounts 5 Buy now
09 Oct 2006 address Registered office changed on 09/10/06 from: c/o j marr LIMITED st. Andrews dock hull HU3 4PN 1 Buy now
19 Jun 2006 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
01 Jun 2006 annual-return Return made up to 17/05/06; full list of members 3 Buy now
01 Jun 2006 officers Director's particulars changed 1 Buy now
14 Feb 2006 accounts Annual Accounts 5 Buy now
27 May 2005 annual-return Return made up to 17/05/05; full list of members 3 Buy now
08 Jul 2004 accounts Accounting reference date shortened from 31/05/05 to 31/03/05 1 Buy now
09 Jun 2004 officers New director appointed 3 Buy now
09 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
09 Jun 2004 officers New director appointed 4 Buy now
09 Jun 2004 officers Secretary resigned 1 Buy now
09 Jun 2004 officers Director resigned 1 Buy now
09 Jun 2004 officers New director appointed 1 Buy now
17 May 2004 incorporation Incorporation Company 18 Buy now