IW CONSULTANCY LIMITED

Vaughan Chambers Vaughan Chambers, Harpenden, AL5 4EE, Hertfordshire, England
StatusACTIVE
Company No.04534398
CategoryPrivate Limited Company
Incorporated13 Sep 2002
Age21 years, 8 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/02/06--------- £ si 2@1=2 £ ic 6/8

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/09/05

Documents

View document PDF

Resolution

Date: 16 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/07/05--------- £ si 4@1

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 19/09/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Resolution

Date: 24 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 13 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZAD TRANSPORT LTD

17 LINFORD STREET,LEICESTER,LE4 7QY

Number:11229053
Status:ACTIVE
Category:Private Limited Company

COWES TOWN CENTRAL LIMITED

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)

SOUTHERN VEEDUBZ LIMITED

UNIT 16 THE OLD CEMENT WORKS,NEWHAVEN,BN9 0HS

Number:09351905
Status:ACTIVE
Category:Private Limited Company

SYNERGY MULTI ACADEMY TRUST

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source