INTERFIT LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

12/12/2412 December 2024 Resolutions

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-12-06

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Registered office address changed from Trelleborg International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ to Unit 5 Lighthouse Trade Park Church Road Lydney Gloucestershire GL15 5EN on 2023-05-30

View Document

27/04/2327 April 2023 Termination of appointment of Ian Elcock as a secretary on 2023-04-20

View Document

20/04/2320 April 2023 Appointment of Jan Zima as a secretary on 2023-04-20

View Document

31/03/2331 March 2023 Termination of appointment of Richard Andrew Lyons as a director on 2023-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

04/03/224 March 2022 Appointment of Mr Richard Andrew Lyons as a director on 2022-03-02

View Document

17/01/2217 January 2022 Termination of appointment of Mark Anthony Ruck as a director on 2022-01-11

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENZO FORTUNATO

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR SALVATORE MARINO

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

24/08/1724 August 2017 AUDITOR'S RESIGNATION

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 ADOPT ARTICLES 30/06/2017

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL COOK

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN MINDERMANN

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR MARK ANTHONY RUCK

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR PAUL GAVIN COOK

View Document

15/04/1415 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR ELIO BARTOLI

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MOREY

View Document

29/07/1329 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/07/1329 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM INTERNATIONAL DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GL20 8UQ UNITED KINGDOM

View Document

10/04/1310 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR APPOINTED JEAN PAUL MINDERMANN

View Document

21/08/1221 August 2012 ADOPT ARTICLES 03/05/2012

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREA TOMASELLI

View Document

05/04/125 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN ELCOCK / 05/04/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MOREY / 05/04/2012

View Document

09/12/119 December 2011 AUDITOR'S RESIGNATION

View Document

17/10/1117 October 2011 AUDITOR'S RESIGNATION

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ROTHWELL

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED ANDREA TOMASELLI

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM WATTS TYRES CHURCH ROAD LYDNEY GLOUCESTERSHIRE GL15 5EN

View Document

24/02/1124 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/02/1124 February 2011 SECRETARY APPOINTED IAN ELCOCK

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN MINDERMANN

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREAS KARNEIN

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED VINCENZO FORTUNATO

View Document

21/02/1121 February 2011 ADOPT ARTICLES 04/02/2011

View Document

28/09/1028 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD WOOLLEY

View Document

16/02/1016 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1016 February 2010 COMPANY NAME CHANGED WATTS INDUSTRIAL TYRE SERVICES LIMITED CERTIFICATE ISSUED ON 16/02/10

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED ANDREAS KARNEIN

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN THURSTON

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN THURSTON

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY MARGARET FULLER

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARGARET FULLER

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEWART CHARTERS

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM ALTHORPE HOUSE, HIGH STREET LYDNEY GLOUCESTERSHIRE GL15 5DD

View Document

29/10/0929 October 2009 SECRETARY APPOINTED DAVID ALLEN ROTHWELL

View Document

24/10/0924 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN PAUL MINDERMANN / 01/10/2009

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/09/0910 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/09/089 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 GBP NC 10000/510000 17/12/07

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR EDWARD DAVID WOOLLEY

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 AUDITOR'S RESIGNATION

View Document

14/12/0114 December 2001 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 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