Advanced company searchLink opens in new window

INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED

Company number 03463584

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)
10 Apr 2014 AP03 Appointment of Miss Simone Tudor as a secretary
10 Apr 2014 TM02 Termination of appointment of Michael Booth as a secretary
03 Dec 2013 AA Full accounts made up to 31 December 2012
12 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
06 Aug 2013 TM01 Termination of appointment of Paul Rawson as a director
03 May 2013 CH01 Director's details changed for Mr Paul Edwin Rawson on 1 May 2010
06 Feb 2013 CH01 Director's details changed for Mr Simon Woodward on 12 December 2012
12 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
12 Nov 2012 AD01 Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 12 November 2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
03 Oct 2012 AP01 Appointment of Mr Paul Laidlaw as a director
02 Oct 2012 AP01 Appointment of Mr Benjamin Watts as a director
01 Oct 2012 AP01 Appointment of Mr Luke Martyn Thomas as a director
06 Sep 2012 MISC Section 519
05 Dec 2011 AA Full accounts made up to 31 December 2010
29 Nov 2011 TM01 Termination of appointment of Richard Derry as a director
15 Nov 2011 AP03 Appointment of Mr Michael Andrew Booth as a secretary
15 Nov 2011 TM02 Termination of appointment of Paul Rawson as a secretary
15 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
25 Feb 2011 MISC Section 519
10 Jan 2011 TM01 Termination of appointment of Wilfrid Petrie as a director
10 Jan 2011 AP01 Appointment of Mr Colin Stephen Hale as a director
10 Jan 2011 AP01 Appointment of Mr Michael Andrew Booth as a director
24 Nov 2010 AA Full accounts made up to 28 February 2010
12 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders