About

Registered Number: 03917338
Date of Incorporation: 01/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: St Andrews House, Southam Road Radford Semele, Leamington Spa, Warwickshire, CV31 1TF

 

Interlock Surveys Ltd was founded on 01 February 2000 with its registered office in Leamington Spa in Warwickshire, it's status is listed as "Active". The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLWARD, Graham Robert 07 September 2009 - 1
TODD, Richard Guy 01 February 2000 - 1
CARBUTT TODD, Alexander 05 August 2016 10 August 2016 1
Secretary Name Appointed Resigned Total Appointments
TODD, Dorothy 01 February 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 06 July 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 08 June 2017
MR01 - N/A 04 October 2016
MR04 - N/A 08 September 2016
TM01 - Termination of appointment of director 11 August 2016
AP01 - Appointment of director 10 August 2016
CS01 - N/A 06 July 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 27 February 2015
AA01 - Change of accounting reference date 03 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AP01 - Appointment of director 11 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 11 December 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 12 October 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 01 February 2001
395 - Particulars of a mortgage or charge 15 June 2000
225 - Change of Accounting Reference Date 09 May 2000
287 - Change in situation or address of Registered Office 21 April 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
NEWINC - New incorporation documents 01 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2016 Outstanding

N/A

Debenture 05 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.