About

Registered Number: 04670785
Date of Incorporation: 19/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 46 Stepfield Road, Witham, Essex, CM8 3TH,

 

Based in Essex, Iceni Windows Ltd was registered on 19 February 2003, it's status is listed as "Active". This company has 3 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELAPPERALL, Lee 16 January 2020 - 1
NICHOLSON, David Alan 21 February 2018 - 1
O MULLANE, Anthony 19 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AP01 - Appointment of director 22 January 2020
AA - Annual Accounts 27 September 2019
CH03 - Change of particulars for secretary 11 March 2019
CH01 - Change of particulars for director 11 March 2019
CS01 - N/A 08 March 2019
PSC04 - N/A 08 March 2019
CH01 - Change of particulars for director 08 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 26 February 2018
AP01 - Appointment of director 23 February 2018
PSC04 - N/A 08 February 2018
CH01 - Change of particulars for director 08 February 2018
AD01 - Change of registered office address 08 February 2018
CH01 - Change of particulars for director 08 February 2018
MR01 - N/A 02 August 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 10 May 2016
SH06 - Notice of cancellation of shares 04 April 2016
SH03 - Return of purchase of own shares 04 April 2016
AR01 - Annual Return 29 February 2016
TM01 - Termination of appointment of director 14 January 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 10 June 2014
MR01 - N/A 09 June 2014
AR01 - Annual Return 10 March 2014
MR01 - N/A 30 November 2013
RESOLUTIONS - N/A 05 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 05 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 21 February 2013
TM01 - Termination of appointment of director 17 February 2013
AD01 - Change of registered office address 18 December 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 20 July 2012
AP01 - Appointment of director 20 July 2012
AP01 - Appointment of director 20 July 2012
AD01 - Change of registered office address 20 July 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 13 March 2004
225 - Change of Accounting Reference Date 20 September 2003
287 - Change in situation or address of Registered Office 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2017 Outstanding

N/A

A registered charge 06 June 2014 Outstanding

N/A

A registered charge 21 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.