IN 'N' OUT CENTRES (HOLDINGS) LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

17/12/2417 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

18/12/2318 December 2023 Group of companies' accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

20/12/2220 December 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 SAIL ADDRESS CHANGED FROM: GROUND FLOOR HOME GROUND BARN PURY HILL BUSINESS PARK TOWCESTER NORTHAMPTON NN12 7LS ENGLAND

View Document

02/05/192 May 2019 24/01/19 STATEMENT OF CAPITAL GBP 762783

View Document

01/05/191 May 2019 24/01/19 STATEMENT OF CAPITAL GBP 623335

View Document

21/02/1921 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PAGET

View Document

10/09/1810 September 2018 ADOPT ARTICLES 30/08/2018

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY IAIN MALTHOUSE

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE

View Document

13/08/1813 August 2018 SECRETARY APPOINTED MR KEVIN PETER MILLER

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SEFTON MORGAN / 25/07/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDRO HENRIQUE COBRA / 24/07/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GODRIC AUSTIN WALKER / 24/07/2018

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR PEDRO HENRIQUE COBRA

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR GODRIC AUSTIN WALKER

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR GODRIC AUSTIN WALKER

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR JONATHAN SEFTON MORGAN

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GAUNT

View Document

19/12/1719 December 2017 23/08/17 STATEMENT OF CAPITAL GBP 560835

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASPLIN

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR ALLEN

View Document

17/10/1717 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

07/08/177 August 2017 SAIL ADDRESS CHANGED FROM: THE BYRE ALDERTON ROAD PAULERSPURY TOWCESTER NORTHAMPTONSHIRE NN12 7TB ENGLAND

View Document

04/08/174 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR IAIN PETER MALTHOUSE / 12/07/2017

View Document

05/06/175 June 2017 22/03/17 STATEMENT OF CAPITAL GBP 527620

View Document

10/11/1610 November 2016 27/07/16 STATEMENT OF CAPITAL GBP 446653

View Document

25/08/1625 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

08/04/168 April 2016 24/02/16 STATEMENT OF CAPITAL GBP 348873

View Document

05/10/155 October 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

04/10/154 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/152 October 2015 05/04/14 STATEMENT OF CAPITAL GBP 242488

View Document

02/10/152 October 2015 05/04/15 STATEMENT OF CAPITAL GBP 276183

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, SECRETARY JOHN BATT

View Document

09/07/159 July 2015 SECRETARY APPOINTED MR IAIN PETER MALTHOUSE

View Document

17/09/1417 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 25/03/14 STATEMENT OF CAPITAL GBP 189814

View Document

10/12/1310 December 2013 SECOND FILING FOR FORM SH01

View Document

26/09/1326 September 2013 24/09/13 STATEMENT OF CAPITAL GBP 1499256.951402

View Document

20/09/1320 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

16/08/1316 August 2013 SAIL ADDRESS CHANGED FROM: VICTORY HOUSE 400 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NN4 7PA ENGLAND

View Document

29/07/1329 July 2013 10/05/13 STATEMENT OF CAPITAL GBP 187403

View Document

06/04/136 April 2013 REGISTERED OFFICE CHANGED ON 06/04/2013 FROM C/O SMITH COOPER WILMOT HOUSE ST. JAMES COURT, FRIAR GATE DERBY DE1 1BT ENGLAND

View Document

06/04/136 April 2013 REGISTERED OFFICE CHANGED ON 06/04/2013 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE ENGLAND

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR MICHAEL ASPLIN

View Document

12/03/1312 March 2013 06/03/13 STATEMENT OF CAPITAL GBP 184475

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR SIMON GAUNT

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR MARTIM AVILLEZ CALDEIRA

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR JAMES HEDLEY PAGET

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY ARONOFF

View Document

10/01/1310 January 2013 14/12/12 STATEMENT OF CAPITAL GBP 158118

View Document

08/01/138 January 2013 ADOPT ARTICLES 14/12/2012

View Document

08/01/138 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/08/1214 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 16/01/12 STATEMENT OF CAPITAL GBP 52084

View Document

18/01/1218 January 2012 INCREASE CAPITAL DIR AUTH TO ALLOT 18/11/2011

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/118 September 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

26/07/1126 July 2011 SAIL ADDRESS CREATED

View Document

26/07/1126 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/07/1126 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

21/10/1021 October 2010 04/10/10 STATEMENT OF CAPITAL GBP 50000

View Document

11/10/1011 October 2010 SHAREHOLDERS AGREEMENT 04/10/2010

View Document

14/09/1014 September 2010 COMPANY NAME CHANGED ENSCO 802 LIMITED CERTIFICATE ISSUED ON 14/09/10

View Document

14/09/1014 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED BARRY JEFF ARONOFF

View Document

08/09/108 September 2010 SECRETARY APPOINTED JOHN BATT

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR TREVOR RONALD ALLEN

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

13/07/1013 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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