About

Registered Number: 04128646
Date of Incorporation: 20/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Two Roofs School Rd, Clun, Craven Arms,, Shropshire, SY7 8JQ,

 

Inklines Ltd was registered on 20 December 2000 and has its registered office in Craven Arms,, Shropshire. Currently we aren't aware of the number of employees at the the company. Davies, Helen Maria, Davies, Gareth Charles are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Gareth Charles 20 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Helen Maria 20 December 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 15 May 2018
PSC04 - N/A 05 January 2018
CS01 - N/A 04 January 2018
PSC01 - N/A 04 January 2018
AA - Annual Accounts 23 June 2017
AD01 - Change of registered office address 20 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 07 January 2016
CH03 - Change of particulars for secretary 06 January 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 06 January 2015
AD01 - Change of registered office address 09 December 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 21 May 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 29 July 2002
225 - Change of Accounting Reference Date 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2001
363s - Annual Return 31 December 2001
225 - Change of Accounting Reference Date 12 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
287 - Change in situation or address of Registered Office 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
NEWINC - New incorporation documents 20 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.