Based in Bedworth, Warwickshire, Ivc Nuneaton Ltd was setup in 2002, it's status is listed as "Active". The company has one director listed as Harris, Kim Elizabeth at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Kim Elizabeth | 23 September 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 06 October 2019 | |
AA - Annual Accounts | 09 November 2018 | |
CS01 - N/A | 27 October 2018 | |
CH03 - Change of particulars for secretary | 27 October 2018 | |
CH01 - Change of particulars for director | 27 October 2018 | |
CH01 - Change of particulars for director | 27 October 2018 | |
AA - Annual Accounts | 16 October 2017 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 15 November 2016 | |
CS01 - N/A | 11 October 2016 | |
CERTNM - Change of name certificate | 13 October 2015 | |
AR01 - Annual Return | 02 October 2015 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 03 October 2014 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 11 November 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 02 November 2011 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 25 October 2010 | |
CH01 - Change of particulars for director | 25 October 2010 | |
CH01 - Change of particulars for director | 25 October 2010 | |
AA - Annual Accounts | 10 August 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AR01 - Annual Return | 19 October 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 21 October 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 05 October 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 19 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2006 | |
AA - Annual Accounts | 30 November 2005 | |
363a - Annual Return | 06 October 2005 | |
353 - Register of members | 06 October 2005 | |
287 - Change in situation or address of Registered Office | 06 October 2005 | |
AA - Annual Accounts | 20 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 2004 | |
AA - Annual Accounts | 22 September 2004 | |
363s - Annual Return | 22 September 2004 | |
225 - Change of Accounting Reference Date | 22 September 2004 | |
363s - Annual Return | 18 September 2003 | |
395 - Particulars of a mortgage or charge | 05 April 2003 | |
288a - Notice of appointment of directors or secretaries | 26 September 2002 | |
288a - Notice of appointment of directors or secretaries | 26 September 2002 | |
288b - Notice of resignation of directors or secretaries | 24 September 2002 | |
288b - Notice of resignation of directors or secretaries | 24 September 2002 | |
NEWINC - New incorporation documents | 23 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 March 2003 | Outstanding |
N/A |