I.C. AND P. WIPERS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

17/09/1917 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

06/11/186 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH LYNCH

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/09/152 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/08/1413 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LAURENCE BOOTH / 13/08/2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LYNCH / 13/08/2014

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/08/1329 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/08/1224 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LYNCH / 08/08/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/08/1131 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LAURENCE BOOTH / 26/06/2000

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM ORCHARD HOUSE 10 GLEBE ROAD HUNTINGDON CAMBRIDGESHIRE PE29 7DL UNITED KINGDOM

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE AVRIL FENDER / 08/08/2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LYNCH / 08/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/10/0920 October 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0820 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM ORCHARD HOUSE 10 GLEBE ROAD HUNTINGDON CAMBRIDGESHIRE PE29 7DL

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

21/01/0821 January 2008 TABLE NOT APPLY 14/01/08

View Document

10/09/0710 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 08/08/06; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

21/10/0421 October 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: 30 WEST STREET ST. IVES CAMBRIDGESHIRE PE17 5PL

View Document

13/11/0013 November 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/01/01

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: UNIT 14, RONALD CLOSE WOBURN ROAD INDUSTRIAL ESTATE KEMPSTON BEDFORDSHIRE MK42 7SH

View Document

29/06/0029 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

01/04/001 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/08/975 August 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 REGISTERED OFFICE CHANGED ON 16/08/94

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/09/933 September 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93 FROM: 8E 8A CEGB DEPOT KEMPSTON HARDWICK BEDFORD MK45 3NT

View Document

28/08/9228 August 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/09/915 September 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

02/08/902 August 1990 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

20/03/8920 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

10/03/8810 March 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

24/02/8724 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/10/842 October 1984 MEMORANDUM OF ASSOCIATION

View Document

19/07/8419 July 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/07/84

View Document

30/10/7230 October 1972 Incorporation

View Document

30/10/7230 October 1972 Incorporation

View Document


More Company Information


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