Date | Description |
2024-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/24, NO UPDATES |
2024-09-23 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES |
2022-09-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-25 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM HENRY LANGLEY |
2021-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR LANGLEY |
2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LANGLEY / 18/11/2020 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
2020-08-25 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-18 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-31 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-03 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD LANGLEY |
2018-04-07 |
delete company_previous_name INTERBACK LIMITED |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-21 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update statutory_documents ADOPT ARTICLES 05/05/2016 |
2015-11-09 |
update returns_last_madeup_date 2014-10-01 => 2015-10-01 |
2015-11-09 |
update returns_next_due_date 2015-10-29 => 2016-10-29 |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-05 |
update statutory_documents 01/10/15 FULL LIST |
2015-09-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-01 => 2014-10-01 |
2014-11-07 |
update returns_next_due_date 2014-10-29 => 2015-10-29 |
2014-10-22 |
update statutory_documents 01/10/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-01 => 2013-10-01 |
2013-11-07 |
update returns_next_due_date 2013-10-29 => 2014-10-29 |
2013-10-16 |
update statutory_documents 01/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update num_mort_charges 11 => 12 |
2013-06-25 |
update num_mort_outstanding 3 => 4 |
2013-06-23 |
update returns_last_madeup_date 2011-10-01 => 2012-10-01 |
2013-06-23 |
update returns_next_due_date 2012-10-29 => 2013-10-29 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2012-10-31 |
update statutory_documents 01/10/12 FULL LIST |
2012-10-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON LUNT |
2012-09-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-10 |
update statutory_documents 01/10/11 FULL LIST |
2011-07-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-20 |
update statutory_documents 01/10/10 FULL LIST |
2010-03-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-30 |
update statutory_documents 01/10/09 FULL LIST |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LANGLEY / 16/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ARTHUR LANGLEY / 16/10/2009 |
2009-06-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2009 FROM
45B STOCKHOLM ROAD
SUTTON FIELDS INDUSTRIAL ESTATE
KINGSTON UPON HULL
EAST YORKSHIRE
HU7 0XW |
2009-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2009 FROM
KILLINGWOLDGRAVE LANE
BISHOP BURTON
EAST YORKSHIRE
HU17 8QX |
2008-10-14 |
update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
2008-09-09 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-10-22 |
update statutory_documents RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
2007-06-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/07 FROM:
KILLINGWOLDGRAVES LANE
BISHOP BURTON
EAST YORKSHIRE
HU17 8QX |
2007-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/07 FROM:
GREAT GUTTER LANE
WILLERBY
EAST YORKSHIRE
HU10 6DL |
2006-10-26 |
update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
2006-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-13 |
update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
2005-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-29 |
update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
2004-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-05-08 |
update statutory_documents RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
2003-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-08-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-08-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-08-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-08-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-08-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-08-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-08-05 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2003-08-05 |
update statutory_documents GUARANTEE APPROVED 23/07/03 |
2003-08-05 |
update statutory_documents S 320 APPR PREMISE TRAN 23/07/03 |
2003-07-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-05-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-03-31 |
update statutory_documents RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
2002-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-11-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 |
2001-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-11-16 |
update statutory_documents RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
2001-09-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-13 |
update statutory_documents NC INC ALREADY ADJUSTED
28/09/00 |
2000-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-10-13 |
update statutory_documents ADOPT ARTICLES 28/09/00 |
2000-10-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 28/09/00 |
2000-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/98 |
1999-12-07 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-12-07 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-11-01 |
update statutory_documents RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
1999-07-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-05-06 |
update statutory_documents NC INC ALREADY ADJUSTED
07/04/99 |
1999-05-06 |
update statutory_documents £ NC 465857/515857
07/04 |
1999-02-15 |
update statutory_documents NC INC ALREADY ADJUSTED
06/01/99 |
1999-02-15 |
update statutory_documents £ NC 415857/465857
06/01 |
1999-02-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 06/01/99 |
1999-01-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-10-20 |
update statutory_documents RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS; AMEND |
1998-10-07 |
update statutory_documents RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS |
1998-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-24 |
update statutory_documents COMPANY NAME CHANGED
INTERBACK LIMITED
CERTIFICATE ISSUED ON 25/03/98 |
1998-02-06 |
update statutory_documents £ NC 1000/415857
21/01/98 |
1998-02-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/11/98 |
1998-02-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-02-06 |
update statutory_documents ADOPT MEM AND ARTS 21/01/98 |
1998-02-06 |
update statutory_documents NC INC ALREADY ADJUSTED 21/01/98 |
1998-02-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/01/98 |
1998-02-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 21/01/98 |
1998-02-06 |
update statutory_documents FACILITY DOCS+ACQDIRSHS 23/01/98 |
1998-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6JS |
1997-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-13 |
update statutory_documents SECRETARY RESIGNED |
1997-10-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |