VIC COUPLAND MECHANICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Appointment of Mr Mark Anthony Carmichael as a director on 2024-10-28

View Document

01/11/241 November 2024 Termination of appointment of Paul Martin Chapman as a director on 2024-10-28

View Document

01/11/241 November 2024 Termination of appointment of Nigel Keith Marris as a director on 2024-10-28

View Document

01/11/241 November 2024 Termination of appointment of Matthew Francis Dodson as a director on 2024-10-28

View Document

01/11/241 November 2024 Change of details for Viceroy Holdings (Hull) Limited as a person with significant control on 2024-10-28

View Document

01/11/241 November 2024 Appointment of Mr Christopher Gerald Cooper as a director on 2024-10-28

View Document

01/11/241 November 2024 Appointment of Mr Andrew Michael Scott as a director on 2024-10-28

View Document

01/11/241 November 2024 Appointment of Mr Phillip James Owen as a director on 2024-10-28

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CHAPMAN / 18/10/2019

View Document

13/08/1913 August 2019 ADOPT ARTICLES 05/07/2019

View Document

13/08/1913 August 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 COMPANY NAME CHANGED ICB PLUMBING & HEATING LIMITED CERTIFICATE ISSUED ON 29/11/18

View Document

21/11/1821 November 2018 CHANGE OF NAME 01/11/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/12/1713 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

10/07/1710 July 2017 PREVEXT FROM 31/10/2016 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BELLHOUSE

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FRANCIS DODSON / 01/10/2015

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/10/1513 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR MATTHEW FRANCIS DODSON

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR NIGEL KEITH MARRIS

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR PAUL MARTIN CHAPMAN

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 10 OXFORD VIOLET THE WILLOWS HULL EAST YORKSHIRE HU7 4WG

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA BELLHOUSE

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA BELLHOUSE

View Document

25/03/1425 March 2014 25/03/14 STATEMENT OF CAPITAL GBP 100

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/01/1427 January 2014 27/01/14 STATEMENT OF CAPITAL GBP 100

View Document

06/10/136 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER BELLHOUSE / 13/05/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE BELLHOUSE / 13/05/2013

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 10 HIGH STREET NAFFERTON DRIFFIELD NORTH HUMBERSIDE YO25 4JR UNITED KINGDOM

View Document

05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/10/1111 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 10 OXFORD VIOLET THE WILLOWS HULL EAST YORKS HU7 4WG

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE BELLHOUSE / 26/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER BELLHOUSE / 26/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE BELLHOUSE / 26/04/2011

View Document

01/11/101 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BELLHOUSE / 05/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER BELLHOUSE / 05/10/2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 211 HULL ROAD WOODMANSEY BEVERLEY EAST YORKSHIRE HU17 0TR

View Document

13/01/0613 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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