INNER WORLD DESIGN & BUILD LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Registered office address changed from 2 Llys Onnen Ffordd Y Llyn Parc Menai Bangor Gwynedd LL57 4DF Wales to 2nd Floor, 14 Castle Street Liverpool L2 0NE on 2025-02-17

View Document

17/02/2517 February 2025 Resolutions

View Document

17/02/2517 February 2025 Statement of affairs

View Document

17/02/2517 February 2025 Appointment of a voluntary liquidator

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/07/2310 July 2023 Director's details changed for Mr Graeme George Dudding on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1UB Wales to 2 Llys Onnen Ffordd Y Llyn Parc Menai Bangor Gwynedd LL57 4DF on 2023-07-10

View Document

10/07/2310 July 2023 Change of details for Air Snowdonia Limited as a person with significant control on 2023-07-10

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

26/06/2326 June 2023 Termination of appointment of Ian Robin Hunt as a director on 2023-06-26

View Document

02/03/232 March 2023 Termination of appointment of Yvonne Bernadette Hunt as a secretary on 2023-03-02

View Document

01/03/231 March 2023 Appointment of Mr Graeme George Dudding as a director on 2023-03-01

View Document

01/03/231 March 2023 Cessation of Ian Robin Hunt as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Cessation of Yvonne Bernadette Hunt as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Notification of Air Snowdonia Limited as a person with significant control on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Previous accounting period shortened from 2023-04-30 to 2023-02-28

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

16/11/2116 November 2021 Change of details for Mr Ian Robin Hunt as a person with significant control on 2021-11-08

View Document

16/11/2116 November 2021 Registered office address changed from Bangor Business Centre 2 Farrar Road Bangor Gwynedd LL57 1LJ to Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1UB on 2021-11-16

View Document

16/11/2116 November 2021 Secretary's details changed for Yvonne Bernadette Hunt on 2021-11-08

View Document

16/11/2116 November 2021 Director's details changed for Mr Ian Robin Hunt on 2021-11-08

View Document

16/11/2116 November 2021 Change of details for Mrs Yvonne Bernadette Hunt as a person with significant control on 2021-11-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

01/11/181 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/01/1611 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/01/156 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/01/1410 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/01/134 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/12/1115 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/12/1022 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

26/01/1026 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBIN HUNT / 02/12/2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/09/0630 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 COMPANY NAME CHANGED IRH DESIGN AND BUILD LIMITED CERTIFICATE ISSUED ON 12/05/04

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/12/008 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0017 January 2000 ALTER MEM AND ARTS 25/11/99

View Document

04/01/004 January 2000 COMPANY NAME CHANGED HAMMERDOWN LIMITED CERTIFICATE ISSUED ON 05/01/00

View Document

25/11/9925 November 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