INTABENE MANAGEMENT COMPANY (BIRKENHEAD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Registered office address changed from Flat 2 ''Intabene'' 192 Upton Road Prenton Merseyside CH43 7QQ to Flat 6 Intabene 192 Upton Road Prenton Merseyside CH43 7QQ on 2024-12-17

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

09/10/249 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Appointment of Mr Michael Gardiner Williams as a director on 2024-07-21

View Document

22/07/2422 July 2024 Appointment of Mrs Carol Ann Tweedley as a director on 2024-07-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/12/2317 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

14/09/2314 September 2023 Termination of appointment of Bernard John Mcconnell as a director on 2023-09-12

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

16/12/2216 December 2022 Director's details changed for Mr Derek Howard Bowes on 2019-11-30

View Document

16/12/2216 December 2022 Director's details changed for Brenda Light on 2020-03-23

View Document

07/12/227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

12/12/2112 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR WENDY WILLIAMS

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR JOHN TWEEDLEY

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR DEREK HOWARD BOWES

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROY SUTHERLAND

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR AIDAN MICHAEL KELLY

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

24/12/1624 December 2016 APPOINTMENT TERMINATED, DIRECTOR IRENE HARRIS

View Document

01/06/161 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM, FLAT 1 INTABENE, 192 UPTON ROAD, PRENTON, MERSEYSIDE, CH43 7QQ

View Document

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/10/1526 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/01/1531 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DUKE

View Document

09/12/149 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA LIGHT / 25/01/2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / IRENE EDNA MABEL HARRIS / 25/01/2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN MCCONNELL / 25/01/2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROY STUART SUTHERLAND / 25/01/2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRESTON DUKE / 25/01/2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE WILLIAMS / 25/01/2012

View Document

11/10/1111 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 31/12/09 NO CHANGES

View Document

17/09/0917 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY MAUREEN DUKE

View Document

02/10/082 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS; AMEND

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM: 1 ABBOTS QUAY, MONKS FERRY, BIRKENHEAD, MERSEYSIDE L41 5LH

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/02/974 February 1997 REGISTERED OFFICE CHANGED ON 04/02/97

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/04/9415 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 03/07/91; CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/01/9210 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/10/9114 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/10/902 October 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/03/882 March 1988 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

08/05/868 May 1986 RETURN MADE UP TO 19/02/86; FULL LIST OF MEMBERS

View Document

08/05/858 May 1985 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/795 January 1979 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