Advanced company searchLink opens in new window

IBC VEHICLES LIMITED

Company number 02091272

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)
11 May 2020 TM01 Termination of appointment of Mark Christopher Noble as a director on 30 April 2020
11 May 2020 TM01 Termination of appointment of James Charles Highnam as a director on 30 April 2020
12 Nov 2019 TM01 Termination of appointment of Michael Wright as a director on 8 November 2019
20 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
20 Aug 2019 AD02 Register inspection address has been changed from Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT United Kingdom to Chalton House Luton Road Chalton Luton LU4 9TT
23 Jul 2019 AA Full accounts made up to 31 December 2018
01 Jul 2019 AP03 Appointment of Mr Martin Edward Page as a secretary on 1 July 2019
01 Jul 2019 TM02 Termination of appointment of Rabiya Sultana Nagi as a secretary on 30 June 2019
22 Aug 2018 AP01 Appointment of Mr Mark Christopher Noble as a director on 21 August 2018
17 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
13 Jun 2018 AA Full accounts made up to 31 December 2017
01 Mar 2018 TM01 Termination of appointment of David Borland as a director on 28 February 2018
21 Feb 2018 TM01 Termination of appointment of Rory Vincent Harvey as a director on 10 January 2018
19 Feb 2018 AP01 Appointment of Mr Stephen Norman as a director on 1 February 2018
04 Dec 2017 TM01 Termination of appointment of John Robert Fulcher as a director on 30 November 2017
15 Sep 2017 AP01 Appointment of Mr David Connell as a director on 3 August 2017
31 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
30 Aug 2017 PSC05 Change of details for Gm Holdings U.K. No1 Limited as a person with significant control on 31 July 2017
21 Aug 2017 AD01 Registered office address changed from . Kimpton Road Luton Bedfordshire Lu2 Oty to . Kimpton Road Luton LU2 0JX on 21 August 2017
21 Aug 2017 TM01 Termination of appointment of Christopher Thexton as a director on 31 July 2017
08 May 2017 AA Full accounts made up to 31 December 2016
01 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
08 Jun 2016 AA Full accounts made up to 31 December 2015
04 Feb 2016 TM01 Termination of appointment of Alfred Kamanja Kibe as a director on 18 December 2015
13 Jan 2016 CH01 Director's details changed for Christopher Thexton on 9 September 2015