INTERIOR HARDWARE LIMITED



Company Documents

DateDescription
27/02/2427 February 2024 NewTotal exemption full accounts made up to 2023-11-30

View Document

20/02/2420 February 2024 NewDirector's details changed for Angus Anderson on 2024-02-20

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

Analyse these accounts
31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

05/12/225 December 2022 Appointment of Angus Anderson as a director on 2022-12-05

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

Analyse these accounts
30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

Analyse these accounts
25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

Analyse these accounts
22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

Analyse these accounts
12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

Analyse these accounts
23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

Analyse these accounts
24/05/1624 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ARTICLES OF ASSOCIATION

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/11/1313 November 2013 GENERAL BUSINESS 31/10/2013

View Document

04/10/134 October 2013 CURREXT FROM 31/05/2013 TO 30/11/2013

View Document

10/06/1310 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR IAN FRANCIS LUCAS

View Document

09/06/119 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DONALD ANDERSON / 06/11/2010

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/101 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/04/107 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document



15/05/0915 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SARA ANDERSON LOGGED FORM

View Document

15/05/0915 May 2009 Appointment Terminate, Director And Secretary Sara Anderson Logged Form

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR SARA ANDERSON

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY SARA ANDERSON

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED

View Document

14/05/0914 May 2009 DIRECTOR RESIGNED SARA ANDERSON

View Document

14/05/0914 May 2009 SECRETARY RESIGNED SARA ANDERSON

View Document

14/05/0914 May 2009 Appointment Terminated

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM UNIT 4 LION INDUSTRIAL PARK NORTHGATE WAY ALDRIDGE WALSALL WS9 8RL

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: UNIT 4 LION INDUSTRIAL PARK NORTHGATE WAY ALDRIDGE WALSALL WS9 8RL

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

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

View Document

17/07/0617 July 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

02/06/052 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

02/09/042 September 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

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

View Document

12/07/0312 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

28/01/0328 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0224 December 2002 NC INC ALREADY ADJUSTED 08/11/02

View Document

24/12/0224 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0224 December 2002 £ NC 1000/1400 08/11/0

View Document

19/09/0219 September 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: BEAUFORT HOUSE SIXTH FLOOR 94-96 NEWHALL STREET BIRMINGHAM B3 1PR

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 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