About

Registered Number: 04654138
Date of Incorporation: 31/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 41 St Thomas's Road, Chorley, Lancashire, PR7 1JE

 

Innervale Ltd was founded on 31 January 2003 and has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 February 2020
CH01 - Change of particulars for director 07 February 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 20 December 2018
TM02 - Termination of appointment of secretary 15 February 2018
CS01 - N/A 13 February 2018
AA01 - Change of accounting reference date 07 February 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 21 April 2009
395 - Particulars of a mortgage or charge 22 November 2008
395 - Particulars of a mortgage or charge 08 October 2008
AA - Annual Accounts 11 July 2008
363s - Annual Return 26 March 2008
RESOLUTIONS - N/A 03 January 2008
RESOLUTIONS - N/A 03 January 2008
287 - Change in situation or address of Registered Office 20 December 2007
AA - Annual Accounts 06 November 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 10 March 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
287 - Change in situation or address of Registered Office 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
AA - Annual Accounts 03 December 2004
363s - Annual Return 10 February 2004
395 - Particulars of a mortgage or charge 02 August 2003
395 - Particulars of a mortgage or charge 08 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
287 - Change in situation or address of Registered Office 18 February 2003
NEWINC - New incorporation documents 31 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 November 2008 Outstanding

N/A

Guarantee & debenture 22 September 2008 Outstanding

N/A

Legal charge 25 July 2003 Outstanding

N/A

Debenture 02 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.