I & C Corlett Ltd was registered on 05 February 2002 with its registered office in Lancashire, it's status is listed as "Active". The companies directors are listed as Buckley, Karl Robert, Corlett, Carol Ann, Corlett, David Jonathan, Corlett, David Ivan in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCKLEY, Karl Robert | 01 April 2008 | - | 1 |
CORLETT, Carol Ann | 30 December 2003 | - | 1 |
CORLETT, David Jonathan | 01 April 2008 | - | 1 |
CORLETT, David Ivan | 25 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 February 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 14 February 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 23 February 2018 | |
AA - Annual Accounts | 13 November 2017 | |
CS01 - N/A | 17 February 2017 | |
AA - Annual Accounts | 19 October 2016 | |
AR01 - Annual Return | 16 March 2016 | |
CH01 - Change of particulars for director | 04 January 2016 | |
CH01 - Change of particulars for director | 04 January 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 21 February 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 22 December 2011 | |
SH01 - Return of Allotment of shares | 11 April 2011 | |
RESOLUTIONS - N/A | 14 March 2011 | |
SH08 - Notice of name or other designation of class of shares | 14 March 2011 | |
CC04 - Statement of companies objects | 14 March 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AA - Annual Accounts | 24 December 2010 | |
DISS40 - Notice of striking-off action discontinued | 15 June 2010 | |
AR01 - Annual Return | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 June 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 03 February 2009 | |
288a - Notice of appointment of directors or secretaries | 21 January 2009 | |
288a - Notice of appointment of directors or secretaries | 21 January 2009 | |
363a - Annual Return | 29 April 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363s - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 15 December 2006 | |
363s - Annual Return | 26 May 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363s - Annual Return | 08 March 2005 | |
AA - Annual Accounts | 18 October 2004 | |
363s - Annual Return | 10 May 2004 | |
287 - Change in situation or address of Registered Office | 30 March 2004 | |
225 - Change of Accounting Reference Date | 19 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 January 2004 | |
RESOLUTIONS - N/A | 23 May 2003 | |
363s - Annual Return | 23 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 2003 | |
288b - Notice of resignation of directors or secretaries | 23 May 2003 | |
288b - Notice of resignation of directors or secretaries | 23 May 2003 | |
288a - Notice of appointment of directors or secretaries | 23 May 2003 | |
AA - Annual Accounts | 06 April 2003 | |
CERTNM - Change of name certificate | 27 March 2003 | |
NEWINC - New incorporation documents | 05 February 2002 |