- Company Overview for IDD CONTRACTS LIMITED (06882083)
- Filing history for IDD CONTRACTS LIMITED (06882083)
- People for IDD CONTRACTS LIMITED (06882083)
- Charges for IDD CONTRACTS LIMITED (06882083)
- More for IDD CONTRACTS LIMITED (06882083)
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) |
---|---|---|---|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
16 May 2014 | AD01 | Registered office address changed from C/O Basepoint Business Centre Unit 2 Metcalf Way Crawley West Sussex RH11 7XX England on 16 May 2014 | |
16 May 2014 | AD02 | Register inspection address has been changed from C/O N Freeborn Unit 2 Basepoint Business Centre Metcalf Way Crawley West Sussex RH11 7XX | |
14 May 2014 | AAMD | Amended accounts made up to 31 October 2012 | |
31 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
30 Jan 2013 | AA01 | Previous accounting period extended from 30 April 2012 to 31 October 2012 | |
25 Jul 2012 | AAMD | Amended accounts made up to 30 April 2011 | |
15 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
15 May 2012 | CH01 | Director's details changed for Mr Stephen Eric Fayers on 15 May 2012 | |
15 May 2012 | CH01 | Director's details changed for Mr Nicholas John Freeborn on 15 May 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
26 Apr 2011 | AD02 | Register inspection address has been changed from C/O N Freeborn Unit 11 Basepoint Business Centre Metcalf Way Crawley West Sussex RH11 7XX | |
21 Apr 2011 | CH01 | Director's details changed for Mr Nicholas John Freeborn on 20 April 2011 | |
21 Apr 2011 | CH01 | Director's details changed for Mr Stephen Eric Fayers on 20 April 2011 | |
21 Apr 2011 | AD01 | Registered office address changed from Unit 11 Basepoint Business Centre Metcalf Way Crawley West Sussex RH11 7XX England on 21 April 2011 | |
24 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
05 May 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
04 May 2010 | AD03 | Register(s) moved to registered inspection location | |
04 May 2010 | AD02 | Register inspection address has been changed | |
04 May 2010 | CH01 | Director's details changed for Mr Nicholas John Freeborn on 20 April 2010 | |
24 Feb 2010 | AD01 | Registered office address changed from 64 the Squires Pease Pottage Crawley West Sussex RH11 9BU United Kingdom on 24 February 2010 | |
23 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|