INTER RESTED LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Satisfaction of charge 7 in full

View Document

03/03/253 March 2025 Satisfaction of charge 036662950011 in full

View Document

03/03/253 March 2025 Satisfaction of charge 036662950010 in full

View Document

03/03/253 March 2025 Satisfaction of charge 036662950009 in full

View Document

03/03/253 March 2025 Satisfaction of charge 6 in full

View Document

03/03/253 March 2025 Satisfaction of charge 8 in full

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

15/10/2415 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

23/09/2323 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

09/08/199 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

05/07/185 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM C/O ENERTECH LIMITED TEN ACRES BERRY HILL INDUSTRIAL ESTATE DROITWICH WORCESTERSHIRE WR9 9BP

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

04/09/174 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036662950011

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036662950010

View Document

19/08/1619 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/11/1425 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

14/09/1314 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036662950009

View Document

04/09/134 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM VINES LANE DROITWICH SPA WORCESTERSHIRE WR9 8LU

View Document

23/11/1223 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/09/124 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

14/11/1114 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA HANCOX / 12/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FREDERIC HANCOX / 12/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

26/10/0926 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 AUDITOR'S RESIGNATION

View Document

13/11/0613 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0516 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/01/0518 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0418 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

25/01/0425 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/039 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

23/04/0323 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

01/12/021 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: BALFOUR ROAD NORTHAMPTON NORTHAMPTONSHIRE NN2 6JS

View Document

11/12/0111 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 RE DEEDS 02/02/01

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0113 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0018 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 £ IC 100000/80000 11/07/00 £ SR 20000@1=20000

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 46 MOUNT ROAD TETTENHALL WOOD WOLVERHAMPTON WEST MIDLANDS WV6 8HW

View Document

17/11/9917 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: BUCKINGWAY BUSINESS PARK 2 ROWLES WAY SWAVESEY CAMBRIDGE CB4 5UG

View Document

16/09/9916 September 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3LX

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/02/99

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/994 March 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

04/03/994 March 1999 ALTER MEM AND ARTS 23/02/99

View Document

04/03/994 March 1999 £ NC 1000/100000 23/02/99

View Document

04/03/994 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9925 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 COMPANY NAME CHANGED FORAY 1192 LIMITED CERTIFICATE ISSUED ON 22/01/99

View Document

12/11/9812 November 1998 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