Advanced company searchLink opens in new window

I.D.C. (HOLDINGS) LIMITED

Company number 00499824

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 900,000
26 Jun 2014 AA Full accounts made up to 31 October 2013
17 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 900,000
17 Jan 2014 CH01 Director's details changed for Mr Geoffrey Charles Maryon Leggett on 10 October 2013
17 Jan 2014 CH03 Secretary's details changed for Mr Geoffrey Charles Maryon Leggett on 10 October 2013
17 May 2013 AA Full accounts made up to 31 October 2012
07 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
20 Jun 2012 AA Full accounts made up to 31 October 2011
18 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
01 Dec 2011 TM01 Termination of appointment of Philip Jacobson as a director
20 May 2011 AP01 Appointment of Mr Philip Ronald Jacobson as a director
28 Mar 2011 AA Full accounts made up to 31 October 2010
24 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
18 Aug 2010 AP01 Appointment of Mr Simon Christopher Taylor as a director
05 May 2010 AA Full accounts made up to 31 October 2009
11 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Jack Valmadonna Lunzer on 16 January 2010
03 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
03 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
03 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
03 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
03 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
03 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
24 Jun 2009 225 Accounting reference date extended from 30/04/2009 to 31/10/2009
05 Feb 2009 363a Return made up to 16/01/09; full list of members