INTERFORM MANUFACTURING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-27 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-27 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/10/1513 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES SPALTON / 10/12/2014

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/10/1423 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/10/1314 October 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/08/1231 August 2012 27/08/12 NO CHANGES

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM UNIT 15 BLENHEIM ROAD M40 INDUSTRIAL PARK HIGH WYCOMBE BUCKS HP12 3RS

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/09/1029 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/09/109 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/10/095 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SPALTON / 01/01/2009

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NC INC ALREADY ADJUSTED 15/02/05

View Document

13/04/0513 April 2005 £ NC 1000/1004 15/02/0

View Document

05/04/055 April 2005 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR

View Document

13/09/0313 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 CONVE 03/09/00

View Document

06/11/016 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/016 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/016 November 2001 RECLASSIFY 03/09/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKS, SL8 5YS

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

23/09/9823 September 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

09/09/979 September 1997 RETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/09/9624 September 1996 RETURN MADE UP TO 27/08/96; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

18/08/9518 August 1995 RETURN MADE UP TO 27/08/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 RETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

16/09/9316 September 1993 RETURN MADE UP TO 27/08/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

16/09/9216 September 1992 RETURN MADE UP TO 27/08/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91 FROM: STERLING HOUSE 165-175 FARNHAM ROAD SLOUGH BERKS SL1 4UZ

View Document

02/09/912 September 1991 RETURN MADE UP TO 27/08/91; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

17/09/9017 September 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

14/08/8914 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

11/05/8811 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

19/08/8719 August 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

26/08/8626 August 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

26/08/8626 August 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

30/07/8430 July 1984 CERTIFICATE OF INCORPORATION

View Document

30/07/8430 July 1984 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