I & C CORLETT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-05 with updates |
06/12/246 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
28/11/2428 November 2024 | Termination of appointment of Karl Robert Buckley as a director on 2024-06-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
22/11/2322 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
13/11/1713 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN CORLETT / 23/12/2015 |
04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IVAN CORLETT / 23/12/2015 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/02/1222 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | 01/04/11 STATEMENT OF CAPITAL GBP 104 |
14/03/1114 March 2011 | VARYING SHARE RIGHTS AND NAMES |
14/03/1114 March 2011 | STATEMENT OF COMPANY'S OBJECTS |
24/02/1124 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/1015 June 2010 | DISS40 (DISS40(SOAD)) |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KARL ROBERT BUCKLEY / 05/02/2010 |
14/06/1014 June 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IVAN CORLETT / 05/02/2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN CORLETT / 05/02/2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN CORLETT / 05/02/2010 |
08/06/108 June 2010 | FIRST GAZETTE |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/01/0921 January 2009 | DIRECTOR APPOINTED DAVID JONATHAN CORLETT |
21/01/0921 January 2009 | DIRECTOR APPOINTED KARL ROBERT BUCKLEY |
29/04/0829 April 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/03/058 March 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
30/03/0430 March 2004 | REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 37 BURNEDGE LANE GRASSCROFT SADDLEWORTH OLDHAM OL4 4DZ |
19/03/0419 March 2004 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04 |
16/01/0416 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0323 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/05/0323 May 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
23/05/0323 May 2003 | SECRETARY RESIGNED |
23/05/0323 May 2003 | DIRECTOR RESIGNED |
23/05/0323 May 2003 | NEW DIRECTOR APPOINTED |
06/04/036 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 |
27/03/0327 March 2003 | COMPANY NAME CHANGED RICHMOND VENTURES FOUR LIMITED CERTIFICATE ISSUED ON 27/03/03 |
05/02/025 February 2002 | 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