INTERSTOR CONTRACTS LIMITED



Company Documents

DateDescription
26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
25/05/1625 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
08/06/158 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
06/06/146 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
07/08/137 August 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER HAYWOOD / 06/07/2013

View Document

10/07/1310 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE HAYWOOD / 06/07/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
30/06/1230 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1118 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1029 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER HAYWOOD / 01/04/2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMIE HAYWOOD / 01/04/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document



27/05/0927 May 2009 SECRETARY APPOINTED JAMIE HAYWOOD

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY SARA HAYWOOD

View Document

27/05/0927 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0826 August 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008

View Document

26/06/0726 June 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/06/0621 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/12/053 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

30/10/0430 October 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

31/05/0331 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: UNIT 1L STANDARD INDUSTRIAL ESTATE, FACTORY, LONDON E16 2EJ

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: G OFFICE CHANGED 15/08/02 UNIT 1L STANDARD INDUSTRIAL ESTATE, FACTORY, LONDON E16 2EJ

View Document

10/07/0210 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/08/0120 August 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

02/08/002 August 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: G OFFICE CHANGED 02/06/99 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 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