INTER-FIX INTERIORS UK LTD



Company Documents

DateDescription
09/10/239 October 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

19/06/2319 June 2023 Secretary's details changed for Mrs Patricia Anne Bushell on 2023-06-10

View Document

19/06/2319 June 2023 Change of details for Mr Keith Anthony Bushell as a person with significant control on 2023-06-01

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
26/08/1526 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW BUSHELL / 08/12/2014

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
UNIT 4 VENTURE BUSINESS PARK, PARK BOULEVARD
WEIR LANE
WORCESTER
WR2 4GD
ENGLAND

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM UNIT 4 VENTURE BUSINESS PARK, PARK BOULEVARD WEIR LANE WORCESTER WR2 4GD ENGLAND

View Document

01/10/131 October 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document



31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
04/02/134 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE OWENS / 04/02/2013

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM
HAVANA HOUSE
SABRINA AVENUE
WORCESTER
WORCESTERSHIRE
WR3 7AZ

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM HAVANA HOUSE SABRINA AVENUE WORCESTER WORCESTERSHIRE WR3 7AZ

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
29/08/1229 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW BUSHELL / 22/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY BUSHELL / 22/08/2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE OWENS / 22/08/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/10/095 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/08/0729 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: G OFFICE CHANGED 28/04/07 13 SHEFFIELD CLOSE WORCESTER WR5 1RB

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 13 SHEFFIELD CLOSE WORCESTER WR5 1RB

View Document

22/08/0622 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company