INTERBUILDING PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-05-04 with no updates |
30/01/2530 January 2025 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
26/01/2426 January 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
21/02/2321 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
14/01/2214 January 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/01/2120 January 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
26/10/1926 October 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
23/11/1823 November 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
22/01/1822 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/03/154 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042208530003 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
27/12/1327 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 042208530003 |
24/12/1324 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 042208530002 |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/05/1314 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
22/06/1122 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
28/06/1028 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / KAREN LOUISE DURLING SMITH / 28/01/2010 |
28/06/1028 June 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
28/06/1028 June 2010 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 2 FARLEIGH WALLOP DRIVE FLEET HAMPSHIRE GU51 1BQ |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL DURLING SMITH / 28/01/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE SMITH / 28/01/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/08/0912 August 2009 | VARYING SHARE RIGHTS AND NAMES |
23/07/0923 July 2009 | VARYING SHARE RIGHTS AND NAMES |
30/06/0930 June 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN DURLING SMITH / 29/06/2009 |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
16/06/0816 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN DURLING SMITH / 29/02/2008 |
16/06/0816 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / KAREN DURLING SMITH / 29/02/2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | REGISTERED OFFICE CHANGED ON 07/04/2008 FROM WINDRUSH NUTSHELL LANE FARNHAM SURREY GU9 0HG |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/05/0522 May 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
07/05/057 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/05/0417 May 2004 | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
05/04/045 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
17/03/0417 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
01/06/031 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
05/03/035 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
17/09/0217 September 2002 | REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 6 - 8 KINGS ROAD FLEET HAMPSHIRE GU51 3AE |
16/08/0216 August 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
17/07/0117 July 2001 | NEW DIRECTOR APPOINTED |
17/07/0117 July 2001 | NEW SECRETARY APPOINTED |
17/07/0117 July 2001 | NEW DIRECTOR APPOINTED |
17/07/0117 July 2001 | DIRECTOR RESIGNED |
17/07/0117 July 2001 | SECRETARY RESIGNED |
16/07/0116 July 2001 | REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
22/05/0122 May 2001 | 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 INTERBUILDING PROJECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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