TWENTYMAN'S ICES LIMITED
Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-16 with updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/10/1915 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
20/09/1820 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
08/06/178 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
18/01/1618 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM STERLING HOUSE WAVELL DRIVE, ROSEHILL CARLISLE CUMBRIA CA1 2SA |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/01/1523 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
17/01/1417 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/05/1321 May 2013 | DIRECTOR APPOINTED MR DAVID ANTHONY TWENTYMAN |
20/05/1320 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN TWENTYMAN |
28/01/1328 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
23/01/1223 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/02/111 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/02/109 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
06/02/096 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/03/075 March 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
31/01/0631 January 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | LOCATION OF REGISTER OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
18/02/0518 February 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
03/02/043 February 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
26/04/0326 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/02/0326 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04 |
26/02/0326 February 2003 | SECRETARY RESIGNED |
26/02/0326 February 2003 | DIRECTOR RESIGNED |
26/02/0326 February 2003 | NEW SECRETARY APPOINTED |
26/02/0326 February 2003 | NEW DIRECTOR APPOINTED |
26/02/0326 February 2003 | REGISTERED OFFICE CHANGED ON 26/02/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
16/01/0316 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company