About

Registered Number: 03882925
Date of Incorporation: 25/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Bangor Business Centre, 2 Farrar Road, Bangor, Gwynedd, LL57 1LJ

 

Inner World Design & Build Ltd was founded on 25 November 1999 and are based in Bangor in Gwynedd, it's status is listed as "Active". There is one director listed as Hunt, Yvonne Bernadette for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNT, Yvonne Bernadette 21 December 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 06 December 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 01 November 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 28 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 29 December 2004
395 - Particulars of a mortgage or charge 28 July 2004
AA - Annual Accounts 14 June 2004
CERTNM - Change of name certificate 12 May 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 18 December 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 08 December 2000
225 - Change of Accounting Reference Date 17 March 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
287 - Change in situation or address of Registered Office 21 January 2000
RESOLUTIONS - N/A 17 January 2000
MEM/ARTS - N/A 17 January 2000
CERTNM - Change of name certificate 04 January 2000
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.