INNER WORLD DESIGN & BUILD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 15/08/2515 August 2025 | Registered office address changed from 2nd Floor, 14 Castle Street Liverpool L2 0NE to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2025-08-15 | 
| 17/02/2517 February 2025 | Statement of affairs | 
| 17/02/2517 February 2025 | Appointment of a voluntary liquidator | 
| 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 | 
| 17/02/2517 February 2025 | Resolutions | 
| 11/07/2411 July 2024 | Confirmation statement made on 2024-07-06 with no updates | 
| 11/12/2311 December 2023 | Total exemption full accounts made up to 2023-02-28 | 
| 10/07/2310 July 2023 | Change of details for Air Snowdonia Limited as a person with significant control on 2023-07-10 | 
| 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 | 
| 10/07/2310 July 2023 | Director's details changed for Mr Graeme George Dudding on 2023-07-10 | 
| 06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with updates | 
| 26/06/2326 June 2023 | Termination of appointment of Ian Robin Hunt as a director on 2023-06-26 | 
| 02/03/232 March 2023 | Termination of appointment of Yvonne Bernadette Hunt as a secretary on 2023-03-02 | 
| 01/03/231 March 2023 | Cessation of Yvonne Bernadette Hunt as a person with significant control on 2023-03-01 | 
| 01/03/231 March 2023 | Notification of Air Snowdonia Limited as a person with significant control on 2023-03-01 | 
| 01/03/231 March 2023 | Appointment of Mr Graeme George Dudding as a director on 2023-03-01 | 
| 01/03/231 March 2023 | Cessation of Ian Robin Hunt as a person with significant control on 2023-03-01 | 
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 | 
| 28/02/2328 February 2023 | Previous accounting period shortened from 2023-04-30 to 2023-02-28 | 
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-04-30 | 
| 25/11/2225 November 2022 | Confirmation statement made on 2022-11-25 with updates | 
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 | 
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 | 
| 29/11/2129 November 2021 | Confirmation statement made on 2021-11-25 with no updates | 
| 16/11/2116 November 2021 | Change of details for Mrs Yvonne Bernadette Hunt as a person with significant control on 2021-11-08 | 
| 16/11/2116 November 2021 | Change of details for Mr Ian Robin Hunt as a person with significant control on 2021-11-08 | 
| 16/11/2116 November 2021 | Secretary's details changed for Yvonne Bernadette Hunt on 2021-11-08 | 
| 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 | 
| 16/11/2116 November 2021 | Director's details changed for Mr Ian Robin Hunt on 2021-11-08 | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 27/01/2127 January 2021 | 30/04/20 TOTAL EXEMPTION FULL | 
| 14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL | 
| 06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES | 
| 01/11/181 November 2018 | 30/04/18 TOTAL EXEMPTION FULL | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 05/02/185 February 2018 | 30/04/17 TOTAL EXEMPTION FULL | 
| 11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES | 
| 02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | 
| 10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 11/01/1611 January 2016 | Annual return made up to 25 November 2015 with full list of shareholders | 
| 10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 06/01/156 January 2015 | Annual return made up to 25 November 2014 with full list of shareholders | 
| 03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 10/01/1410 January 2014 | Annual return made up to 25 November 2013 with full list of shareholders | 
| 01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 04/01/134 January 2013 | Annual return made up to 25 November 2012 with full list of shareholders | 
| 02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 15/12/1115 December 2011 | Annual return made up to 25 November 2011 with full list of shareholders | 
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 | 
| 22/12/1022 December 2010 | Annual return made up to 25 November 2010 with full list of shareholders | 
| 26/01/1026 January 2010 | 30/04/09 TOTAL EXEMPTION FULL | 
| 02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBIN HUNT / 02/12/2009 | 
| 02/12/092 December 2009 | Annual return made up to 25 November 2009 with full list of shareholders | 
| 01/12/081 December 2008 | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | 
| 05/09/085 September 2008 | 30/04/08 TOTAL EXEMPTION FULL | 
| 07/12/077 December 2007 | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | 
| 11/09/0711 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | 
| 18/12/0618 December 2006 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | 
| 28/11/0628 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | 
| 30/09/0630 September 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | 
| 02/12/052 December 2005 | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | 
| 15/06/0515 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | 
| 29/12/0429 December 2004 | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | 
| 28/07/0428 July 2004 | PARTICULARS OF MORTGAGE/CHARGE | 
| 14/06/0414 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | 
| 12/05/0412 May 2004 | COMPANY NAME CHANGED IRH DESIGN AND BUILD LIMITED CERTIFICATE ISSUED ON 12/05/04 | 
| 24/02/0424 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | 
| 02/12/032 December 2003 | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | 
| 22/01/0322 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | 
| 18/12/0218 December 2002 | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS | 
| 23/11/0123 November 2001 | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS | 
| 21/08/0121 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | 
| 08/12/008 December 2000 | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS | 
| 17/03/0017 March 2000 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01 | 
| 07/02/007 February 2000 | NEW SECRETARY APPOINTED | 
| 21/01/0021 January 2000 | REGISTERED OFFICE CHANGED ON 21/01/00 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU | 
| 21/01/0021 January 2000 | DIRECTOR RESIGNED | 
| 21/01/0021 January 2000 | SECRETARY RESIGNED | 
| 21/01/0021 January 2000 | NEW DIRECTOR APPOINTED | 
| 17/01/0017 January 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 17/01/0017 January 2000 | ALTER MEM AND ARTS 25/11/99 | 
| 04/01/004 January 2000 | COMPANY NAME CHANGED HAMMERDOWN LIMITED CERTIFICATE ISSUED ON 05/01/00 | 
| 25/11/9925 November 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of INNER WORLD DESIGN & BUILD LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - Notices placed in The UK Official Public Gazette
 - Location, contact details and map
 - Related companies and people
 
Recently Viewed
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