INTERBACS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-26 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEORGE TAYLOR / 19/11/2020
2020-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAO HE / 19/11/2020
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES
2018-10-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-15 => 2016-05-15
2016-06-08 update returns_next_due_date 2016-06-12 => 2017-06-12
2016-05-17 update statutory_documents 15/05/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-15 => 2015-05-15
2015-07-07 update returns_next_due_date 2015-06-12 => 2016-06-12
2015-06-09 update statutory_documents 15/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address WARREN BRUCE COURT WARREN BRUCE ROAD TRAFFORD PARK MANCHESTER UNITED KINGDOM M17 1LB
2014-06-07 insert address WARREN BRUCE COURT WARREN BRUCE ROAD TRAFFORD PARK MANCHESTER M17 1LB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-15 => 2014-05-15
2014-06-07 update returns_next_due_date 2014-06-12 => 2015-06-12
2014-05-16 update statutory_documents 15/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update num_mort_charges 0 => 1
2013-10-07 update num_mort_outstanding 0 => 1
2013-09-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047655530001
2013-06-26 update returns_last_madeup_date 2012-05-15 => 2013-05-15
2013-06-26 update returns_next_due_date 2013-06-12 => 2014-06-12
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-15 update statutory_documents 15/05/13 FULL LIST
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY WILLIAMSON
2012-08-01 update statutory_documents 09/07/12 STATEMENT OF CAPITAL GBP 3
2012-06-11 update statutory_documents DIRECTOR APPOINTED MR HAO HE
2012-05-17 update statutory_documents 15/05/12 FULL LIST
2011-10-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 15/05/11 FULL LIST
2011-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD TAYLOR / 01/08/2010
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 15 GOLBORNE AVENUE WITHINGTON MANCHESTER M20 1FJ
2010-06-23 update statutory_documents 15/05/10 FULL LIST
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD TAYLOR / 15/05/2010
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-27 update statutory_documents RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-01 update statutory_documents RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-08 update statutory_documents RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-11-01 update statutory_documents NEW SECRETARY APPOINTED
2006-11-01 update statutory_documents SECRETARY RESIGNED
2006-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 33 REDCAR ROAD SMITHILLS BOLTON LANCASHIRE BL1 6LL
2006-09-19 update statutory_documents DIRECTOR RESIGNED
2006-06-28 update statutory_documents RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-05-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2006-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-04-25 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-25 update statutory_documents RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-07-19 update statutory_documents RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-05-31 update statutory_documents DIRECTOR RESIGNED
2003-05-31 update statutory_documents SECRETARY RESIGNED
2003-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2003-05-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-30 update statutory_documents NEW SECRETARY APPOINTED
2003-05-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION