INTERNATIONAL CONSTRUCTION WARRANTIES LIMITED
Status | ACTIVE |
Company No. | NI630880 |
Category | Private Limited Company |
Incorporated | 23 Apr 2015 |
Age | 9 years, 1 month, 10 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 30 Jul 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
Some Companies
ADDUP PROPERTY INVESTMENT LIMITED
53 MALDEN WAY,NEW MALDEN,KT3 6EA
Number: | 11247306 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BESWICK GARDENS,BOURNEMONTH,BH10 5FL
Number: | 11704565 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11548040 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,HARLOW,CM20 1YS
Number: | 09965057 |
Status: | ACTIVE |
Category: | Private Limited Company |