INTERNATIONAL CONSTRUCTION AND ENGINEERING CORPORATION LTD
Status | ACTIVE |
Company No. | 05368403 |
Category | Private Limited Company |
Incorporated | 17 Feb 2005 |
Age | 19 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
INTERNATIONAL CONSTRUCTION AND ENGINEERING CORPORATION LTD is an active private limited company with number 05368403. It was incorporated 19 years, 5 months, 14 days ago, on 17 February 2005. The company address is Lavender Cottage Lavender Cottage, Minehead, TA24 8NX, Somerset, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2024
Action Date: 17 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-17
Old address: Overstream Parsons Street Porlock Minehead Somerset TA24 8QJ England
New address: Lavender Cottage West Porlock Minehead Somerset TA24 8NX
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Resolution
Date: 19 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2016
Action Date: 27 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-27
Old address: Overstream Parsons Street Porlock Minehead Somerset TA24 8QJ
New address: Overstream Parsons Street Porlock Minehead Somerset TA24 8QJ
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Termination secretary company with name termination date
Date: 24 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elaine Keen
Termination date: 2014-10-23
Documents
Certificate change of name company
Date: 05 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed international construction and engineering corporation LTD\certificate issued on 05/03/14
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Certificate change of name company
Date: 21 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 21ST century property developments LIMITED\certificate issued on 21/02/13
Documents
Change of name notice
Date: 21 Feb 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 24 Jul 2010
Action Date: 24 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-24
Old address: 10-12 Barnes High Street London SW13 9LW
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Frederick George Keen
Documents
Change person secretary company with change date
Date: 19 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Elaine Keen
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/06; full list of members
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 14/03/05 from: 42-46 high street esher surrey KT10 9QY
Documents
Legacy
Date: 14 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/02/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
OXFORD OPEN LEARNING,OXFORD,OX2 0DP
Number: | 00732713 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLYING DUTCHMAN HARBOUR LIMITED
19 HIGH STREET,QUEENBOROUGH,ME11 5AA
Number: | 10656310 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAWLEY PRIORY,CHICHESTER,PO19 1SY
Number: | 10336295 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 A BRIGHTON ROAD,PURLEY,CR8 4DA
Number: | 11767781 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CUTHBERT ROAD,SURREY,CR0 3RB
Number: | 04033409 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 CRANE STREET,SALISBURY,SP1 2QD
Number: | 08805276 |
Status: | ACTIVE |
Category: | Private Limited Company |