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