Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

The Ice Company (Polarcube) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 15, 2014)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

OLDHAMS ICE COMPANY LIMITED

Details

Company type Private Limited Company, Active
Company Number 00456135
Record last updated Tuesday, October 3, 2017 6:01:04 AM UTC
Official Address Joseph Marr House 18 Units Langthwaite Business Park South Kirkby Elmsall And, South Elmsall And South Kirkby
There are 29 companies registered at this street
Postal Code WF93AP
Sector Other manufacturing n.e.c.

Charts

Visits

THE ICE COMPANY (POLARCUBE) LIMITED (United Kingdom) Page visits 2024

Searches

THE ICE COMPANY (POLARCUBE) LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Aug 15, 2014 Annual accounts Annual accounts
Registry Mar 6, 2014 Change of particulars for director Change of particulars for director
Registry Jan 20, 2014 Annual return Annual return
Registry Dec 4, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 3, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Nov 22, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Oct 7, 2013 Annual accounts Annual accounts
Registry Feb 14, 2013 Change of particulars for director Change of particulars for director
Registry Feb 14, 2013 Change of particulars for director 4561... Change of particulars for director 4561...
Registry Feb 13, 2013 Change of particulars for secretary Change of particulars for secretary
Registry Jan 21, 2013 Annual return Annual return
Registry Dec 19, 2012 Change of registered office address Change of registered office address
Registry Nov 9, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Nov 9, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Oct 5, 2012 Annual accounts Annual accounts
Registry May 17, 2012 Resignation of one Director Resignation of one Director
Registry May 17, 2012 Resignation of one Director 4561... Resignation of one Director 4561...
Registry Jan 20, 2012 Annual return Annual return
Financials Oct 3, 2011 Annual accounts Annual accounts
Registry Jan 20, 2011 Annual return Annual return
Financials Oct 1, 2010 Annual accounts Annual accounts
Registry Apr 6, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Apr 1, 2010 Resignation of one Director Resignation of one Director
Registry Jan 20, 2010 Annual return Annual return
Registry Jan 20, 2010 Change of particulars for director Change of particulars for director
Financials Nov 5, 2009 Annual accounts Annual accounts
Registry Feb 23, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 23, 2009 Notice of change of directors or secretaries or in their particulars 4561... Notice of change of directors or secretaries or in their particulars 4561...
Registry Feb 23, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 26, 2009 Annual return Annual return
Financials Oct 29, 2008 Annual accounts Annual accounts
Registry Jan 25, 2008 Annual return Annual return
Registry Dec 19, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 1, 2007 Annual accounts Annual accounts
Registry Jan 30, 2007 Annual return Annual return
Financials Nov 1, 2006 Annual accounts Annual accounts
Registry Jun 19, 2006 Change of accounting reference date Change of accounting reference date
Registry Mar 13, 2006 Annual return Annual return
Financials Feb 20, 2006 Annual accounts Annual accounts
Financials Jan 31, 2005 Annual accounts 4561... Annual accounts 4561...
Registry Jan 24, 2005 Annual return Annual return
Financials Feb 6, 2004 Annual accounts Annual accounts
Registry Jan 28, 2004 Annual return Annual return
Financials Jan 29, 2003 Annual accounts Annual accounts
Registry Jan 17, 2003 Annual return Annual return
Registry May 2, 2002 Appointment of a director Appointment of a director
Registry Apr 24, 2002 Appointment of a director 4561... Appointment of a director 4561...
Financials Feb 22, 2002 Annual accounts Annual accounts
Registry Jan 24, 2002 Annual return Annual return
Registry Nov 27, 2001 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 19, 2001 Annual return Annual return
Registry Mar 16, 2001 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 25, 2001 Annual accounts Annual accounts
Registry Apr 12, 2000 Resignation of a director Resignation of a director
Financials Feb 6, 2000 Annual accounts Annual accounts
Registry Jan 28, 2000 Annual return Annual return
Registry Feb 4, 1999 Annual return 4561... Annual return 4561...
Financials Jan 25, 1999 Annual accounts Annual accounts
Financials Feb 4, 1998 Annual accounts 4561... Annual accounts 4561...
Registry Jan 26, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 19, 1998 Annual return Annual return
Registry May 31, 1997 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry May 21, 1997 Removal of secretary/director Removal of secretary/director
Registry May 15, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 25, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 17, 1997 Annual return Annual return
Registry Feb 12, 1997 Resignation of a director Resignation of a director
Registry Feb 12, 1997 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 12, 1997 Resignation of a director Resignation of a director
Registry Feb 8, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 8, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 4561... Declaration of satisfaction in full or in part of a mortgage or charge 4561...
Registry Feb 8, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 6, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 6, 1997 Appointment of a director Appointment of a director
Registry Feb 6, 1997 Appointment of a director 4561... Appointment of a director 4561...
Registry Feb 6, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 6, 1997 Change of accounting reference date Change of accounting reference date
Registry Feb 6, 1997 Appointment of a director Appointment of a director
Registry Jan 3, 1997 Resignation of a director Resignation of a director
Financials Dec 30, 1996 Annual accounts Annual accounts
Registry Jun 7, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 24, 1996 Particulars of a mortgage or charge 4561... Particulars of a mortgage or charge 4561...
Registry Feb 18, 1996 Annual return Annual return
Financials Jan 24, 1996 Annual accounts Annual accounts
Registry Nov 8, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 23, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 21, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 12, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 27, 1995 Company name change Company name change
Registry Feb 24, 1995 Change of name certificate Change of name certificate
Registry Feb 7, 1995 Annual return Annual return
Financials Nov 3, 1994 Annual accounts Annual accounts
Registry Feb 11, 1994 Annual return Annual return
Registry Feb 11, 1994 Director's particulars changed Director's particulars changed
Financials Jan 20, 1994 Annual accounts Annual accounts
Registry Nov 10, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 8, 1993 Nc inc already adjusted Nc inc already adjusted
Registry Oct 6, 1993 Change of name certificate Change of name certificate
Registry Oct 2, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy