INTERIORS B&T LIMITED
Status | ACTIVE |
Company No. | 05289024 |
Category | Private Limited Company |
Incorporated | 17 Nov 2004 |
Age | 19 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
INTERIORS B&T LIMITED is an active private limited company with number 05289024. It was incorporated 19 years, 5 months, 12 days ago, on 17 November 2004. The company address is Insito Finance Ltd Sabichi House Insito Finance Ltd Sabichi House, Perivale, UB6 7JD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 24 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-06
New address: Insito Finance Ltd Sabichi House 5 Wadsworth Road Perivale UB6 7JD
Old address: Insito Finance Ltd Ashley House 86-94 High Street Hounslow TW3 1NH United Kingdom
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change account reference date company current shortened
Date: 09 Sep 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
New date: 2019-10-31
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change to a person with significant control
Date: 23 Aug 2019
Action Date: 17 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bartosz Michal Bross
Change date: 2019-08-17
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Address
Type: AD01
New address: Insito Finance Ltd Ashley House 86-94 High Street Hounslow TW3 1NH
Old address: 63 Batchwood Drive St. Albans AL3 5UF England
Change date: 2019-06-25
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Jul 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Change person director company with change date
Date: 27 Jul 2017
Action Date: 15 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-15
Officer name: Bartosz Michal Bross
Documents
Termination secretary company with name termination date
Date: 27 Jul 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-07
Officer name: County West Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-07
Old address: 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ
New address: 63 Batchwood Drive St. Albans AL3 5UF
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Change person director company with change date
Date: 18 Sep 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bartosz Michal Bross
Change date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2013
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Change person director company with change date
Date: 24 Oct 2012
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-22
Officer name: Bartosz Michal Bross
Documents
Change person director company with change date
Date: 09 Dec 2011
Action Date: 08 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bartosz Michal Bross
Change date: 2011-12-08
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; full list of members
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/07; full list of members
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Accounts amended with made up date
Date: 08 Aug 2007
Action Date: 30 Nov 2005
Category: Accounts
Type: AAMD
Made up date: 2005-11-30
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/05; full list of members
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 17/11/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
12 STAMFORD END,OAKHAM,LE15 8BQ
Number: | 08793491 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE,CROYDON,CR0 0YN
Number: | 07022086 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 STATION ROAD,HARROW,HA2 7SW
Number: | 09498208 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PERCY CIRCUS,LONDON,WC1X 9ET
Number: | 08437747 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT A,LONDON,WC1N 3PJ
Number: | 09763367 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SAXILBY DRIVE,NEWCASTLE UPON TYNE,NE3 5LS
Number: | 07499407 |
Status: | ACTIVE |
Category: | Private Limited Company |