ICE CREAM BOATS LIMITED

06961411
10 FLAT 5, HAMSLADE HOUSE 10 HAMSLADE STREET POUNDBURY, DORCHESTER DT1 3ET

Documents

Documents
Date Category Description Pages
27 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 accounts Annual Accounts 2 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 2 Buy now
25 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2021 accounts Annual Accounts 2 Buy now
25 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 2 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 accounts Annual Accounts 2 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 2 Buy now
10 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2017 officers Appointment of director (Mrs Joanna Elizabeth Joyce Ball) 2 Buy now
25 Nov 2017 officers Appointment of director (Mr John Frederick Ball) 2 Buy now
01 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2017 accounts Annual Accounts 2 Buy now
31 Oct 2017 officers Termination of appointment of director (Andrew James Woodhouse) 1 Buy now
31 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2016 accounts Annual Accounts 3 Buy now
14 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2016 officers Termination of appointment of director (Timothy Morris) 1 Buy now
25 Oct 2016 officers Appointment of director (Mr Andrew James Woodhouse) 2 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Dec 2015 accounts Annual Accounts 3 Buy now
14 Sep 2015 annual-return Annual Return 3 Buy now
29 Dec 2014 accounts Annual Accounts 3 Buy now
24 Jul 2014 annual-return Annual Return 3 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
26 Sep 2013 annual-return Annual Return 3 Buy now
26 Sep 2013 officers Change of particulars for director (Mr Timothy Morris) 2 Buy now
08 Jan 2013 accounts Annual Accounts 6 Buy now
02 Aug 2012 annual-return Annual Return 3 Buy now
08 Jan 2012 accounts Annual Accounts 4 Buy now
25 Jul 2011 annual-return Annual Return 3 Buy now
05 Jul 2011 accounts Annual Accounts 4 Buy now
14 Apr 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Aug 2010 annual-return Annual Return 3 Buy now
25 Aug 2010 officers Change of particulars for director (Mr Timothy Morris) 2 Buy now
29 Jul 2009 address Registered office changed on 29/07/2009 from 2ND floor jonsen house 43 commercial road poole dorset BH14 0HU 1 Buy now
14 Jul 2009 incorporation Incorporation Company 14 Buy now