About

Registered Number: 04909705
Date of Incorporation: 24/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 126 Hagley Road, Oldswinford Stourbridge, West Midlands, DY8 2JD

 

19th Century Interiors Ltd was founded on 24 September 2003, it's status at Companies House is "Active". Ruston, Bernadette Theresa, Ruston, Glenn Donald are listed as directors of this business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSTON, Glenn Donald 10 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RUSTON, Bernadette Theresa 07 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 27 September 2016
MR04 - N/A 19 November 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 08 October 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 11 October 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 27 November 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
AA - Annual Accounts 07 December 2006
363a - Annual Return 13 October 2006
225 - Change of Accounting Reference Date 27 February 2006
363a - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2005
AA - Annual Accounts 02 June 2005
395 - Particulars of a mortgage or charge 26 November 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
363s - Annual Return 18 October 2004
DISS40 - Notice of striking-off action discontinued 14 September 2004
287 - Change in situation or address of Registered Office 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
GAZ1 - First notification of strike-off action in London Gazette 10 August 2004
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.