INTERFIRST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM
300 PAVILION DRIVE
NORTHAMPTON
NN4 7YE
ENGLAND

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM
67 OLIVER STREET
NORTHAMPTON
NN2 7JJ
ENGLAND

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

03/01/173 January 2017 FIRST GAZETTE

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM
4 HOLLIES WAY
THURNBY
LEICESTER
LE7 9RJ

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAMES WOOLLARD / 27/02/2015

View Document

24/02/1624 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

29/12/1529 December 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 PREVEXT FROM 31/10/2014 TO 31/01/2015

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR BENJAMIN JAMES WOOLLARD

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT

View Document

03/02/153 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

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

View Accounts

01/12/141 December 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/07/143 July 2014 COMPANY NAME CHANGED RICH'S SHOES LIMITED
CERTIFICATE ISSUED ON 03/07/14

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN DONNELLY

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN SCOTT

View Document

06/11/136 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

23/03/1223 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED BRYAN PHILIP DONNELLY

View Document

21/10/1121 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

23/06/1123 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

20/07/1020 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MANNING SCOTT / 15/10/2009

View Document

28/01/0928 January 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 150 BALMORAL ROAD KINGSTHORPE NORTHAMPTON NN2 6JZ

View Document

09/08/039 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 SECRETARY RESIGNED

View Document

12/10/9412 October 1994 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