INTERMAIL LIMITED

Horizon West Horizon West, Newbury, RG14 5XF, Berkshire
StatusACTIVE
Company No.03244323
CategoryPrivate Limited Company
Incorporated30 Aug 1996
Age27 years, 9 months
JurisdictionEngland Wales

SUMMARY

INTERMAIL LIMITED is an active private limited company with number 03244323. It was incorporated 27 years, 9 months ago, on 30 August 1996. The company address is Horizon West Horizon West, Newbury, RG14 5XF, Berkshire.



Company Fillings

Appoint person director company with name date

Date: 28 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Andrew Rhys Hammond

Appointment date: 2024-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil David Cotty

Termination date: 2024-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Burgess

Termination date: 2024-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032443230008

Documents

View document PDF

Memorandum articles

Date: 07 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 04 Mar 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-20

Officer name: Mr Alexander David Stuart Bowden

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-20

Officer name: Mr Michael Andrew Stephenson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-20

Officer name: Daniel Lewis Ennor

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2024

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gfs Logistics Limited

Change date: 2023-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Lewis Ennor

Change date: 2023-08-23

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven John Burgess

Change date: 2023-08-23

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil David Cotty

Change date: 2023-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032443230007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2020

Action Date: 17 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032443230008

Charge creation date: 2020-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nigel Billett

Termination date: 2018-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Burgess

Appointment date: 2019-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032443230006

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2017

Action Date: 03 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-03

Charge number: 032443230007

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Mr Paul Nigel Billett

Documents

View document PDF

Auditors resignation company

Date: 18 Jul 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 15 Jun 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 16 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Auditors resignation company

Date: 25 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 11 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-30

Charge number: 032443230006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Certificate re registration public limited company to private

Date: 21 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 21 Aug 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 21 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 21 Aug 2015

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jul 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Graham Balfour Martin

Termination date: 2015-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Martin

Termination date: 2015-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Martin

Termination date: 2015-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-10

Officer name: Mr Neil Cotty

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Lewis Ennor

Appointment date: 2015-07-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-31

Old address: 2Nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Dec 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mr Stephen Graham Balfour Martin

Documents

View document PDF

Legacy

Date: 23 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Martin

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Rendell

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rendell

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Martin

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Legacy

Date: 22 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 05 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 30 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 28/07/06 from: kennet house 80 kings road reading berkshire RG1 3BL

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 05 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Capital

Type: 122

Description: S-div 26/03/01

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/03/01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ALDERBEE LTD.

BROOKS HOUSE,MAIDSTONE,ME14 5DY

Number:10436214
Status:ACTIVE
Category:Private Limited Company

BIG ELEPHANT LIMITED

16 BOND STREET,WAKEFIELD,WF1 2QP

Number:11944507
Status:ACTIVE
Category:Private Limited Company

ERIEZ MAGNETICS EUROPE LIMITED

BEDWAS HOUSE INDUSTRIAL ESTATE,CAERPHILLY,CF83 8YG

Number:01397255
Status:ACTIVE
Category:Private Limited Company

FULWOOD INVESTMENTS LLP

OMNIA ONE,SHEFFIELD,S1 2DU

Number:OC348445
Status:ACTIVE
Category:Limited Liability Partnership

RENDERAPP LIMITED

5 CRESCENT EAST,THORNTON CLEVELEYS,FY5 3LJ

Number:11056808
Status:ACTIVE
Category:Private Limited Company

SEEBHAL DISTILLERY UK LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11195896
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source