About

Registered Number: 02889977
Date of Incorporation: 21/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB,

 

Based in Warwick, Warwickshire, The Interior Archive Ltd was registered on 21 January 1994, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOWES, Lolita Fay Roberton 01 March 1994 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 18 December 2019
AD01 - Change of registered office address 15 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 12 March 2015
AAMD - Amended Accounts 27 February 2015
CH01 - Change of particulars for director 13 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 07 April 2011
AD01 - Change of registered office address 07 April 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 13 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 02 February 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 20 October 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 28 March 2003
363s - Annual Return 11 February 2003
363s - Annual Return 22 February 2002
AA - Annual Accounts 10 January 2002
395 - Particulars of a mortgage or charge 01 October 2001
363s - Annual Return 26 March 2001
287 - Change in situation or address of Registered Office 26 March 2001
AA - Annual Accounts 02 February 2001
AA - Annual Accounts 01 February 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 04 February 1999
363s - Annual Return 04 February 1999
363s - Annual Return 06 April 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 26 February 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 22 November 1995
CERTNM - Change of name certificate 17 March 1995
363s - Annual Return 08 February 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 October 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 14 October 1994
88(2)P - N/A 03 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 August 1994
288 - N/A 23 March 1994
288 - N/A 23 March 1994
287 - Change in situation or address of Registered Office 23 March 1994
RESOLUTIONS - N/A 10 March 1994
RESOLUTIONS - N/A 10 March 1994
RESOLUTIONS - N/A 10 March 1994
123 - Notice of increase in nominal capital 10 March 1994
CERTNM - Change of name certificate 09 March 1994
NEWINC - New incorporation documents 21 January 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.