I C W FUTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Change of details for Mr Ian Charles Wright as a person with significant control on 2024-11-01

View Document

27/11/2427 November 2024 Secretary's details changed for Mrs Carolyn Wright on 2024-11-01

View Document

27/11/2427 November 2024 Director's details changed for Mr Ian Charles Wright on 2024-11-01

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

15/10/2415 October 2024 Secretary's details changed for Mrs Carolyn Wright on 2024-08-15

View Document

15/10/2415 October 2024 Change of details for Mr Ian Charles Wright as a person with significant control on 2024-08-15

View Document

15/10/2415 October 2024 Director's details changed for Mr Ian Charles Wright on 2024-08-15

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM C/O BROWNLOWS 12A THE CENTRE CHURCH ROAD TIPTREE COLCHESTER ESSEX CO5 0HF

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/11/1519 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/11/1315 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/12/1227 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/11/1121 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN WRIGHT / 20/10/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WRIGHT / 20/10/2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 1 THE CENTRE CHURCH ROAD TIPTREE COLCHESTER ESSEX CO5 0HF

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 29/10/08; NO CHANGE OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/01/0810 January 2008 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/01/0727 January 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: X TRA DUKESHEAD HOUSE 39 HIGH STREET CHELMSFORD ESSEX CM1 1DE

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/04/032 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: MEADOW VIEW HALL ROAD TIPTREE COLCHESTER ESSEX CO5 0QR

View Document

27/05/0227 May 2002 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/01

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM: 149 MALDON ROAD TIPTREE COLCHESTER ESSEX, CO5 OPN

View Document

05/01/955 January 1995 RETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 04/11/93; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9322 August 1993 REGISTERED OFFICE CHANGED ON 22/08/93 FROM: 13 WATERMILL ROAD FEERING COLCHESTER ESSEX

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92

View Document

03/12/923 December 1992 RETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92 FROM: 1 THE CENTRE CHURCH ROAD TIPTREE COLCHESTER ESSEX CO5 0HF

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 COMPANY NAME CHANGED ANGLIA PRINT LIMITED CERTIFICATE ISSUED ON 10/03/92

View Document

27/02/9227 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 04/11/91; CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 RETURN MADE UP TO 04/11/90; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 04/11/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/893 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 ALTER MEM AND ARTS 230688

View Document

08/07/888 July 1988 COMPANY NAME CHANGED COPERNICAN DESIGN LIMITED CERTIFICATE ISSUED ON 11/07/88

View Document

30/06/8830 June 1988 REGISTERED OFFICE CHANGED ON 30/06/88 FROM: CENTURION HOUSE ST JOHNS STREET COLCHESTER ESSEX CO2 7AH

View Document

21/04/8821 April 1988 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