INTERLOCK DUCTWORK LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

23/02/2423 February 2024 Registered office address changed from Unit 3 Swan Lane Industrial Estate, Swan Lane West Bromwich West Midlands B70 0NU to 11 Old Lindens Close Sutton Coldfield B74 2EJ on 2024-02-23

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES HENRY WALTERS / 23/10/2010

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HENRY WALTERS / 23/10/2010

View Document

06/05/116 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOUGLAS MAYNE / 15/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HENRY WALTERS / 15/03/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR DIANE JUKES

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY EDWARD JUKES

View Document

21/04/0821 April 2008 SECRETARY APPOINTED PETER JAMES HENRY WALTERS

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0221 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 REGISTERED OFFICE CHANGED ON 30/01/98 FROM: ROEBUCK STREET WEST BROMWICH WEST MIDLANDS B70 6RB

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/04/9529 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM: UNIT 1 BURBIDGE ROAD BORDESLEY GREEN BIRMINGHAM B9 4US

View Document

19/04/9519 April 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 COMPANY NAME CHANGED CENTURY ENGINEERING (MIDLANDS) L IMITED CERTIFICATE ISSUED ON 03/08/94

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/03/9417 March 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/03/9318 March 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/03/9216 March 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

01/10/911 October 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 29/09/90; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 REGISTERED OFFICE CHANGED ON 04/03/91 FROM: UNIT 3 TAME ROAD INDUSTRIAL ESTATE TAME ROAD BIRMINGHAM B6 7HS

View Document

05/06/895 June 1989 COMPANY NAME CHANGED MONEYWELL LIMITED CERTIFICATE ISSUED ON 06/06/89

View Document

21/04/8921 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 REGISTERED OFFICE CHANGED ON 21/04/89 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

21/04/8921 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/8914 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/8911 April 1989 NC INC ALREADY ADJUSTED

View Document

11/04/8911 April 1989 £ NC 100/10000 03/04/

View Document

07/04/897 April 1989 ALTER MEM AND ARTS 030489

View Document

15/03/8915 March 1989 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