About

Registered Number: 04638000
Date of Incorporation: 15/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 337 Bath Road, Slough, Berkshire, SL1 5PR

 

03 Interiors Ltd was registered on 15 January 2003 with its registered office in Berkshire, it's status is listed as "Active". 03 Interiors Ltd has 5 directors listed in the Companies House registry. 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
HURCOMBE, Deirdre 08 September 2006 - 1
GRAY, David Stewart 15 January 2003 24 March 2003 1
WHYMAN COCKS, Sara Jane 17 February 2003 08 September 2006 1
Secretary Name Appointed Resigned Total Appointments
SWIFT, Veronique 30 April 2007 - 1
GRAY, Patricia Ann 15 January 2003 30 April 2007 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 25 January 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 31 January 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 21 December 2015
CH01 - Change of particulars for director 05 November 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 18 December 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 14 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 17 January 2012
RESOLUTIONS - N/A 12 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 20 October 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 19 January 2010
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 02 April 2007
287 - Change in situation or address of Registered Office 14 March 2007
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 26 January 2006
363s - Annual Return 01 February 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 27 January 2004
225 - Change of Accounting Reference Date 04 November 2003
288c - Notice of change of directors or secretaries or in their particulars 12 April 2003
288c - Notice of change of directors or secretaries or in their particulars 12 April 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
287 - Change in situation or address of Registered Office 24 January 2003
NEWINC - New incorporation documents 15 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.