INTERLOCK PAVING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

11/04/2511 April 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-04-20 with updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/11/238 November 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

18/09/2318 September 2023 Appointment of Mr Sam Harrison as a director on 2023-09-01

View Document

14/09/2314 September 2023 Notification of Bondwolfe Holdings Limited as a person with significant control on 2023-09-01

View Document

14/09/2314 September 2023 Cessation of George Harrison as a person with significant control on 2023-09-01

View Document

13/09/2313 September 2023 Appointment of Mr Benjamin John Harrison as a director on 2023-09-01

View Document

13/09/2313 September 2023 Termination of appointment of George Harrison as a secretary on 2023-09-01

View Document

13/09/2313 September 2023 Termination of appointment of George Harrison as a director on 2023-09-01

View Document

13/09/2313 September 2023 Appointment of Mr Dennis Harrison as a director on 2023-09-01

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

04/08/204 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE HARRISON / 01/01/2019

View Document

13/11/1913 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

16/11/1816 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALLISON HARRISON

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR GEORGE HARRISON

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HARRISON

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/05/163 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 APPOINTMENT TERMINATED, SECRETARY ALLISON HARRISON

View Document

25/02/1625 February 2016 SECRETARY APPOINTED MR GEORGE HARRISON

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/05/1522 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/05/1426 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/06/137 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/05/1228 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS HARRISON

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/05/1123 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/05/1028 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 3 WHITTLE CLOSE DRAYTON FIELDS IND PARK DAVENTRY NORTHANTS NN11 5RQ

View Document

28/05/0928 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/06/0825 June 2008 PREVEXT FROM 31/08/2007 TO 29/02/2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 AUDITOR'S RESIGNATION

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/07/9710 July 1997 AUDITOR'S RESIGNATION

View Document

18/06/9718 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 AUDITOR'S RESIGNATION

View Document

27/09/9627 September 1996 AUDITOR'S RESIGNATION

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

15/05/9615 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

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

View Document

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

View Document

23/05/9423 May 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93 FROM: 58 HIGH STREET DAVENTRY NORTHANTS NN11 4HU

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9210 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

24/02/9224 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/916 June 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/89

View Document

20/07/9020 July 1990 EXEMPTION FROM APPOINTING AUDITORS 10/05/90

View Document

15/06/9015 June 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

11/04/8911 April 1989 COMPANY NAME CHANGED NAILTEN LIMITED CERTIFICATE ISSUED ON 12/04/89

View Document

11/04/8911 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/04/89

View Document

10/04/8910 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/8910 April 1989 £ NC 100/1000 24/02/8

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LY

View Document

10/04/8910 April 1989 ALTER MEM AND ARTS 240289

View Document

10/04/8910 April 1989 NC INC ALREADY ADJUSTED

View Document

10/04/8910 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 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