INSTOCK HARDWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Director's details changed for Mr Rory Flynn on 2024-11-07

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

27/08/2427 August 2024 Accounts for a small company made up to 2023-12-31

View Document

13/06/2413 June 2024 Appointment of Simon Gary Foord as a director on 2024-06-04

View Document

13/06/2413 June 2024 Appointment of Mr Rory Flynn as a director on 2024-06-04

View Document

13/06/2413 June 2024 Appointment of Gary Zubiena as a director on 2024-06-04

View Document

26/02/2426 February 2024 Registration of charge 038703910011, created on 2024-02-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/12/1422 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY IAN WRIGHT

View Document

25/04/1425 April 2014 CORPORATE SECRETARY APPOINTED ACS MANAGEMENT SERVICES LIMITED

View Document

25/04/1425 April 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM
EDELMAN HOUSE
1238 HIGH ROAD
WHETSTONE
LONDON
N20 0LH

View Document

22/11/1322 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

18/12/1218 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CORBETT

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

22/11/1122 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/12/101 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WYCHERLEY CORBETT / 20/05/2010

View Document

09/03/109 March 2010 30/05/07 STATEMENT OF CAPITAL GBP 302002.00

View Document

02/03/102 March 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/03/0921 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/12/0815 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/12/0729 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: G OFFICE CHANGED 05/12/07 UNIT L1, LOCKSIDE ANCHOR BROOK INDUSTRIAL ESTATE ALDRIDGE WALSALL WEST MIDLANDS WS9 8EG

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 NC INC ALREADY ADJUSTED 01/11/05

View Document

02/12/052 December 2005 S80A AUTH TO ALLOT SEC 01/11/05

View Document

02/12/052 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/052 December 2005 � NC 100000/600000 01/11

View Document

02/12/052 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/0515 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

05/07/055 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/12/046 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RE- LOAN 23/04/03

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 AUDITOR'S RESIGNATION

View Document

02/12/022 December 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

01/02/001 February 2000 � NC 100/100000 14/01/00

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: G OFFICE CHANGED 01/02/00 C/O BDO STOY HAYWARD PO BOX 30 TAMEWAY TOWER, BRIDGE STREET WALSALL, WEST MIDLANDS WS1 1QX

View Document

01/02/001 February 2000 NC INC ALREADY ADJUSTED 14/01/00

View Document

01/02/001 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/01/00

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 ALTERMEMORANDUM03/12/99

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: G OFFICE CHANGED 13/12/99 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

19/11/9919 November 1999 COMPANY NAME CHANGED MARVALLER LIMITED CERTIFICATE ISSUED ON 22/11/99

View Document

03/11/993 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