INTERFLEX - History of Changes


DateDescription
2024-04-07 update company_status Active => In Administration
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
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-11 update founded_year 2003 => 2001
2023-08-07 update num_mort_charges 4 => 5
2023-08-07 update num_mort_satisfied 2 => 3
2023-07-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043218370004
2023-07-07 delete sic_code 46760 - Wholesale of other intermediate products
2023-07-07 insert sic_code 29320 - Manufacture of other parts and accessories for motor vehicles
2023-07-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043218370005
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-08-10 update statutory_documents DIRECTOR APPOINTED MR MARK WILLIAM CARDNELL
2021-08-07 update num_mort_charges 3 => 4
2021-08-07 update num_mort_outstanding 1 => 2
2021-07-07 update num_mort_charges 2 => 3
2021-07-07 update num_mort_satisfied 1 => 2
2021-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043218370004
2021-06-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043218370003
2021-06-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043218370002
2021-05-13 update website_status FlippedRobots => OK
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-12 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-11 update website_status OK => FlippedRobots
2021-01-17 delete source_ip 35.214.45.40
2021-01-17 insert source_ip 159.253.61.223
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2020-07-11 delete source_ip 77.104.140.20
2020-07-11 insert source_ip 35.214.45.40
2020-07-07 delete address SUITE D WHITEGATES BUSINESS CENTRE ALEXANDER LANE SHENFIELD ESSEX CM15 8QF
2020-07-07 insert address 10 TOWERFIELD ROAD SHOEBURYNESS SOUTHEND-ON-SEA ENGLAND SS3 9QE
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-07-07 update registered_address
2020-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2020 FROM SUITE D WHITEGATES BUSINESS CENTRE ALEXANDER LANE SHENFIELD ESSEX CM15 8QF
2020-06-10 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-02-20 update statutory_documents DIRECTOR APPOINTED MR JAMES GRIFFIN
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-11 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-11-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER DAVID RYDER / 21/03/2018
2018-11-15 update statutory_documents CESSATION OF DAVID WILLIAM WAREHAM AS A PSC
2018-11-15 update statutory_documents CESSATION OF GARY VICTOR BROOKER AS A PSC
2018-08-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-13 delete source_ip 35.197.215.245
2018-07-13 insert source_ip 77.104.140.20
2018-07-09 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-07 update num_mort_charges 1 => 2
2018-04-07 update num_mort_satisfied 0 => 1
2018-04-05 update statutory_documents ALTER ARTICLES 21/03/2018
2018-04-05 update statutory_documents FINANCE DOCUMENTS 21/03/2018
2018-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WAREHAM
2018-03-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043218370002
2018-03-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES
2017-10-24 update statutory_documents SECRETARY APPOINTED MR MARK CARDNELL
2017-10-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER RYDER
2017-09-27 delete source_ip 134.213.158.106
2017-09-27 insert source_ip 35.197.215.245
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-08 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-07 delete source_ip 213.168.251.169
2016-03-07 insert source_ip 134.213.158.106
2015-12-07 update returns_last_madeup_date 2014-11-13 => 2015-11-13
2015-12-07 update returns_next_due_date 2015-12-11 => 2016-12-11
2015-11-13 update statutory_documents 13/11/15 FULL LIST
2015-09-04 delete source_ip 178.79.170.158
2015-09-04 insert source_ip 213.168.251.169
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-13 => 2014-11-13
2014-12-07 update returns_next_due_date 2014-12-11 => 2015-12-11
2014-11-20 update statutory_documents 13/11/14 FULL LIST
2014-07-08 update website_status FlippedRobots => OK
2014-07-08 delete general_emails in..@interflex2000.co.uk
2014-07-08 insert sales_emails sa..@interflex2000.com
2014-07-08 delete email in..@interflex2000.co.uk
2014-07-08 delete source_ip 79.170.44.90
2014-07-08 insert address Unit 10, Harby Road, Langar, Nottinghamshire, NG13 9HY
2014-07-08 insert email sa..@interflex2000.com
2014-07-08 insert phone +44 (0) 1949 861 494
2014-07-08 insert source_ip 178.79.170.158
2014-07-08 update primary_contact null => Unit 10, Harby Road, Langar, Nottinghamshire, NG13 9HY
2014-07-08 update robots_txt_status www.interflex2000.co.uk: 404 => 200
2014-06-09 update website_status OK => FlippedRobots
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address SUITE D WHITEGATES BUSINESS CENTRE ALEXANDER LANE SHENFIELD ESSEX ENGLAND CM15 8QF
2013-12-07 insert address SUITE D WHITEGATES BUSINESS CENTRE ALEXANDER LANE SHENFIELD ESSEX CM15 8QF
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-13 => 2013-11-13
2013-12-07 update returns_next_due_date 2013-12-11 => 2014-12-11
2013-11-18 update statutory_documents 13/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-13 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-13 => 2012-11-13
2013-06-24 update returns_next_due_date 2012-12-11 => 2013-12-11
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
2013-01-14 update statutory_documents SECOND FILING FOR FORM SH01
2013-01-03 update statutory_documents 13/11/12 FULL LIST
2012-10-25 update statutory_documents ADOPT ARTICLES 27/09/2012
2012-10-25 update statutory_documents 27/09/12 STATEMENT OF CAPITAL GBP 200040
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-24 update statutory_documents 13/11/11 FULL LIST
2011-05-17 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 10 TOWERFIELD ROAD SHOEBURYNESS ESSEX SS3 9QE
2010-11-26 update statutory_documents 13/11/10 FULL LIST
2010-06-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-16 update statutory_documents 13/11/09 FULL LIST
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM WAREHAM / 16/11/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY VICTOR BROOKER / 16/11/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID RYDER / 16/11/2009
2009-09-22 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-17 update statutory_documents RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-10-31 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-27 update statutory_documents RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-08-21 update statutory_documents STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2007-06-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-30 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-05 update statutory_documents RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-21 update statutory_documents RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-06-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-28 update statutory_documents RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-11-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 42 LONGAFORD WAY HUTTON BRENTWOOD ESSEX CM13 2LT
2004-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-13 update statutory_documents DIRECTOR RESIGNED
2004-07-09 update statutory_documents DIRECTOR RESIGNED
2004-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/04 FROM: MIERS BUILDING HAWKESDEN ROAD ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 1QS
2004-06-01 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-27 update statutory_documents RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/03 FROM: EDGE BARN 11 MARKET HALL ROYSTON HERTFORDSHIRE SG8 9JN
2003-09-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-09 update statutory_documents NEW SECRETARY APPOINTED
2003-09-09 update statutory_documents DIRECTOR RESIGNED
2003-09-09 update statutory_documents SECRETARY RESIGNED
2003-02-13 update statutory_documents RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-12-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2001-11-22 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-22 update statutory_documents NEW SECRETARY APPOINTED
2001-11-22 update statutory_documents DIRECTOR RESIGNED
2001-11-22 update statutory_documents SECRETARY RESIGNED
2001-11-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION