INTERNATIONAL CONSTRUCTION WARRANTIES LIMITED

29 Springmount Road 29 Springmount Road, Newtownards, BT23 6NF, Northern Ireland
StatusACTIVE
Company No.NI630880
CategoryPrivate Limited Company
Incorporated23 Apr 2015
Age9 years, 1 month, 10 days
JurisdictionNorthern Ireland

SUMMARY

INTERNATIONAL CONSTRUCTION WARRANTIES LIMITED is an active private limited company with number NI630880. It was incorporated 9 years, 1 month, 10 days ago, on 23 April 2015. The company address is 29 Springmount Road 29 Springmount Road, Newtownards, BT23 6NF, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-01

Psc name: Middle Circle Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Icw Group Holdings Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-07

Officer name: Mr Aaron Mccarten

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-03

Psc name: Icw Group Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-03

Psc name: David Leathem

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-28

Psc name: David Leathem

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-27

Psc name: Mark Leathem

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-27

Officer name: Mark Willliam Leathem

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leathem

Appointment date: 2018-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-27

Officer name: Gary Lyons

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-14

Psc name: Mark Leathem

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

New address: 29 Springmount Road Ballygowan Newtownards BT23 6NF

Old address: Carnegie Building 121 Donegall Road Belfast Antrim BT12 5JL Northern Ireland

Change date: 2017-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jun 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-02

Old address: Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland

New address: Carnegie Building 121 Donegall Road Belfast Antrim BT12 5JL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Address

Type: AD01

Old address: 108a Malone Road Belfast Antrim BT9 5HP United Kingdom

New address: Arthur House 41 Arthur Street Belfast BT1 4GB

Change date: 2015-07-09

Documents

View document PDF

Incorporation company

Date: 23 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDUP PROPERTY INVESTMENT LIMITED

53 MALDEN WAY,NEW MALDEN,KT3 6EA

Number:11247306
Status:ACTIVE
Category:Private Limited Company

COASTAL BRICKWORK LIMITED

10 BESWICK GARDENS,BOURNEMONTH,BH10 5FL

Number:11704565
Status:ACTIVE
Category:Private Limited Company

MR PIZZAS (AK) LTD

70 CITY ROAD,CARDIFF,CF24 3DD

Number:11628997
Status:ACTIVE
Category:Private Limited Company

R DEAN BUILDING CONTRACTORS LIMITED

77 WALMSLEY AVENUE,NR BLACKBURN,BB1 4RE

Number:04405490
Status:ACTIVE
Category:Private Limited Company

STONEHILL DEVELOPMENTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11548040
Status:ACTIVE
Category:Private Limited Company

SVOWN LTD

1ST FLOOR,HARLOW,CM20 1YS

Number:09965057
Status:ACTIVE
Category:Private Limited Company

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