- Company Overview for ISUZ LIMITED (04655605)
- Filing history for ISUZ LIMITED (04655605)
- People for ISUZ LIMITED (04655605)
- Charges for ISUZ LIMITED (04655605)
- More for ISUZ LIMITED (04655605)
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) |
---|---|---|---|
28 Aug 2014 | AD01 | Registered office address changed from C/O Isuz Ltd T/a Schoolcomms Bude Business Centre Kings Hill Bude Cornwall EX23 8QN to Continental House Kings Hill Bude Cornwall EX23 0LU on 28 August 2014 | |
21 May 2014 | MR01 | Registration of charge 046556050001 | |
04 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | CH01 | Director's details changed for Frances Perkin on 1 January 2013 | |
16 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
07 Feb 2013 | AD03 | Register(s) moved to registered inspection location | |
07 Feb 2013 | AD02 | Register inspection address has been changed from Unit 5 Bude Business Centre Kings Hill Industrial Estate Bude Cornwall EX23 8QN United Kingdom | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jul 2012 | AP01 | Appointment of Mr Tim Perkin as a director on 9 July 2012 | |
12 Mar 2012 | AD01 | Registered office address changed from C/O Isuz Ltd T/a Schoolcomms Bude Business Centre Kings Hill Industrial Estate Bude Cornwall EX23 8QN England on 12 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
12 Mar 2012 | AD01 | Registered office address changed from Walden Foxcombe Road, Boars Hill Oxford Oxfordshire OX1 5DL on 12 March 2012 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
16 Feb 2011 | CH03 | Secretary's details changed for Frances Perkin on 4 February 2011 | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
14 Feb 2010 | AD02 | Register inspection address has been changed | |
14 Feb 2010 | CH01 | Director's details changed for David Alistair Gove on 31 December 2009 | |
07 Nov 2009 | AP01 | Appointment of Frances Perkin as a director | |
09 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2009 | 363a | Return made up to 04/02/09; full list of members |