Interiors Uk Ltd was registered on 19 July 2004, it's status in the Companies House registry is set to "Active". The business has 5 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROADBENT, Antony John | 28 September 2004 | 29 May 2009 | 1 |
DIXON, Brian | 01 December 2006 | 25 May 2012 | 1 |
HITCHINGS, David John | 01 September 2004 | 30 November 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALLARD CAMPBELL & PARTNERS (MANCHESTER) LIMITED | 21 July 2009 | 18 July 2010 | 1 |
BALLARD CAMPBELL & PARTNERS LIMITED | 10 September 2008 | 21 July 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 July 2020 | |
CS01 - N/A | 03 June 2020 | |
CS01 - N/A | 04 June 2019 | |
PSC07 - N/A | 04 June 2019 | |
PSC02 - N/A | 04 June 2019 | |
AA - Annual Accounts | 03 May 2019 | |
CS01 - N/A | 30 July 2018 | |
PSC02 - N/A | 30 July 2018 | |
PSC07 - N/A | 30 July 2018 | |
AA - Annual Accounts | 02 May 2018 | |
PSC02 - N/A | 28 September 2017 | |
PSC07 - N/A | 28 September 2017 | |
TM01 - Termination of appointment of director | 26 September 2017 | |
TM01 - Termination of appointment of director | 26 September 2017 | |
MR01 - N/A | 13 September 2017 | |
CS01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 05 May 2017 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 06 May 2015 | |
AR01 - Annual Return | 18 August 2014 | |
AP01 - Appointment of director | 15 August 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 13 August 2013 | |
AP01 - Appointment of director | 08 August 2013 | |
AUD - Auditor's letter of resignation | 10 July 2013 | |
AA - Annual Accounts | 19 April 2013 | |
AD01 - Change of registered office address | 10 December 2012 | |
AR01 - Annual Return | 10 August 2012 | |
AP01 - Appointment of director | 10 August 2012 | |
TM01 - Termination of appointment of director | 10 August 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 10 August 2011 | |
AA01 - Change of accounting reference date | 21 July 2011 | |
AA - Annual Accounts | 28 June 2011 | |
TM01 - Termination of appointment of director | 20 January 2011 | |
AR01 - Annual Return | 11 August 2010 | |
TM02 - Termination of appointment of secretary | 11 August 2010 | |
AA - Annual Accounts | 03 June 2010 | |
363a - Annual Return | 07 August 2009 | |
353 - Register of members | 06 August 2009 | |
288b - Notice of resignation of directors or secretaries | 24 July 2009 | |
288a - Notice of appointment of directors or secretaries | 23 July 2009 | |
288a - Notice of appointment of directors or secretaries | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 17 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2009 | |
AA - Annual Accounts | 19 March 2009 | |
288b - Notice of resignation of directors or secretaries | 11 September 2008 | |
288b - Notice of resignation of directors or secretaries | 11 September 2008 | |
288a - Notice of appointment of directors or secretaries | 11 September 2008 | |
363a - Annual Return | 13 August 2008 | |
AA - Annual Accounts | 09 April 2008 | |
363s - Annual Return | 18 August 2007 | |
AA - Annual Accounts | 10 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 December 2006 | |
363s - Annual Return | 01 August 2006 | |
AA - Annual Accounts | 01 February 2006 | |
287 - Change in situation or address of Registered Office | 20 October 2005 | |
363s - Annual Return | 27 July 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
395 - Particulars of a mortgage or charge | 12 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 2004 | |
288a - Notice of appointment of directors or secretaries | 05 October 2004 | |
225 - Change of Accounting Reference Date | 14 September 2004 | |
287 - Change in situation or address of Registered Office | 14 September 2004 | |
288b - Notice of resignation of directors or secretaries | 14 September 2004 | |
288a - Notice of appointment of directors or secretaries | 14 September 2004 | |
CERTNM - Change of name certificate | 13 August 2004 | |
NEWINC - New incorporation documents | 19 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 September 2017 | Outstanding |
N/A |
Debenture | 01 October 2004 | Fully Satisfied |
N/A |