IW CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 04534398 |
Category | Private Limited Company |
Incorporated | 13 Sep 2002 |
Age | 21 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
IW CONSULTANCY LIMITED is an active private limited company with number 04534398. It was incorporated 21 years, 8 months, 26 days ago, on 13 September 2002. The company address is Vaughan Chambers Vaughan Chambers, Harpenden, AL5 4EE, Hertfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Address
Type: AD01
New address: Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE
Old address: C/O Connor Spencer & Co 5 Waterside Station Road Harpenden Hertfordshire AL5 4US
Change date: 2022-12-23
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type total exemption full
Date: 09 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Change person director company with change date
Date: 13 Sep 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-12
Officer name: Mrs Jacqueline Rhoda Reynolds Wallace
Documents
Change person director company with change date
Date: 13 Sep 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aron Mark Calder
Change date: 2012-09-12
Documents
Change person secretary company with change date
Date: 13 Sep 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-12
Officer name: Jacqueline Rhoda Reynolds Wallace
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Change registered office address company with date old address
Date: 20 May 2011
Action Date: 20 May 2011
Category: Address
Type: AD01
Old address: the Leys 2C Leyton Road Harpenden Hertfordshire AL5 2TL
Change date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jacqueline Rhoda Reynolds Wallace
Change date: 2010-09-13
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aron Mark Calder
Change date: 2010-09-13
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 13 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-13
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 28 Nov 2008
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2008-11-28
Officer name: Jacqueline Rhoda Reynolds Wallace
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 21 Aug 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aron Calder
Change date: 2009-08-21
Documents
Change person secretary company with change date
Date: 06 Oct 2009
Action Date: 28 Nov 2008
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2008-11-28
Officer name: Jacqueline Rhoda Reynolds Wallace
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 01/08/09\gbp si 1@1=1\gbp ic 8/9\
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/06; full list of members
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 03/02/06--------- £ si 2@1=2 £ ic 6/8
Documents
Legacy
Date: 16 Feb 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/09/05
Documents
Resolution
Date: 16 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/07/05--------- £ si 4@1
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2005
Category: Address
Type: 287
Description: Registered office changed on 11/05/05 from: 14 hillside road harpenden hertfordshire AL5 4BT
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 31/12/03
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/03; full list of members
Documents
Legacy
Date: 06 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 19/09/02--------- £ si 1@1=1 £ ic 1/2
Documents
Resolution
Date: 24 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
17 LINFORD STREET,LEICESTER,LE4 7QY
Number: | 11229053 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PARK ROAD SOUTH,HAVANT,PO9 1HB
Number: | 11577843 |
Status: | ACTIVE |
Category: | Private Limited Company |
CT HEATING AND PLUMBING LIMITED
15 PRINCETON CLOSE,HALIFAX,HX2 0US
Number: | 10921695 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAMOND COURT MANAGEMENT (MK) LIMITED
CHANCERY HOUSE,MILTON KEYNES,MK9 1JL
Number: | 05865805 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 16 THE OLD CEMENT WORKS,NEWHAVEN,BN9 0HS
Number: | 09351905 |
Status: | ACTIVE |
Category: | Private Limited Company |
REEPHAM HIGH SCHOOL AND COLLEGE WHITWELL ROAD,NORWICH,NR10 4JT
Number: | 08198980 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |