About

Registered Number: 03778759
Date of Incorporation: 27/05/1999 (25 years ago)
Company Status: Active
Registered Address: 8-9 The Old Yard, Lodge Farm Business Centre, Wolverton Road, Castlethorpe, MK19 7ES

 

Established in 1999, Iceboys Ltd are based in Castlethorpe, it has a status of "Active". The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Robin 27 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Robert Anthony 27 May 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 September 2019
CS01 - N/A 06 June 2019
CH01 - Change of particulars for director 21 February 2019
CH03 - Change of particulars for secretary 21 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 13 June 2017
MR01 - N/A 08 May 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 22 June 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 26 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 27 May 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 15 April 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 27 July 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 08 September 2004
AA - Annual Accounts 22 November 2003
363s - Annual Return 10 October 2003
395 - Particulars of a mortgage or charge 07 December 2002
AA - Annual Accounts 08 September 2002
395 - Particulars of a mortgage or charge 31 August 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 21 March 2001
287 - Change in situation or address of Registered Office 21 March 2001
225 - Change of Accounting Reference Date 21 March 2001
363s - Annual Return 14 August 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
287 - Change in situation or address of Registered Office 21 March 2000
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
NEWINC - New incorporation documents 27 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2017 Outstanding

N/A

Legal charge 30 September 2002 Outstanding

N/A

Debenture 19 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.