INTERNATIONAL CONSTRUCTION AND ENGINEERING CORPORATION LTD

Lavender Cottage Lavender Cottage, Minehead, TA24 8NX, Somerset, England
StatusACTIVE
Company No.05368403
CategoryPrivate Limited Company
Incorporated17 Feb 2005
Age19 years, 5 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 21 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/02/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABCC (UK) LTD

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

KEVINOX STAINLESS LIMITED

CAWLEY PRIORY,CHICHESTER,PO19 1SY

Number:10336295
Status:ACTIVE
Category:Private Limited Company

REDPEACOCKS LIMITED

84 A BRIGHTON ROAD,PURLEY,CR8 4DA

Number:11767781
Status:ACTIVE
Category:Private Limited Company

SCAFFGUARD LIMITED

29 CUTHBERT ROAD,SURREY,CR0 3RB

Number:04033409
Status:ACTIVE
Category:Private Limited Company

SWEETIE BUS LIMITED

98 CRANE STREET,SALISBURY,SP1 2QD

Number:08805276
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source