HOTEL & LEISURE INTERIORS LTD

6 Tadworth Parade, Hornchurch, RM12 5AS, Essex
StatusACTIVE
Company No.06078954
CategoryPrivate Limited Company
Incorporated01 Feb 2007
Age17 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

HOTEL & LEISURE INTERIORS LTD is an active private limited company with number 06078954. It was incorporated 17 years, 3 months, 29 days ago, on 01 February 2007. The company address is 6 Tadworth Parade, Hornchurch, RM12 5AS, Essex.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 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: 08 Mar 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 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: 01 Apr 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 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: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 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: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dean Robert Stiles

Change date: 2010-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Christine Barbara Stiles

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2010

Action Date: 04 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-04

Old address: 5 Margaret Road Romford Essex RM2 5SH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Barbara Stiles

Change date: 2010-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/04/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREAKWATER TRADING LIMITED

ANVIL COTTAGE,KIRKLISTON,EH29 9DY

Number:SC292905
Status:ACTIVE
Category:Private Limited Company

E G B R DALTON LLP

DALTON HOUSE 15 YOUNGS ROAD,BROXBURN,EH52 5LY

Number:SO306505
Status:ACTIVE
Category:Limited Liability Partnership

FIND ME A GIFT NOW LTD

226 WHALLEY OLD ROAD,BLACKBURN,BB1 5NZ

Number:11560426
Status:ACTIVE
Category:Private Limited Company

FIRE SOLUTIONS FIFE LIMITED

15 QUEENS MEADOW,COALTOWN OF BALGONIE,KY7 6GZ

Number:SC344467
Status:ACTIVE
Category:Private Limited Company

GNAW IT RAW PET FOODS LTD

THE OLD GATE INN,CLAVERLEY,WV5 7EB

Number:11041191
Status:ACTIVE
Category:Private Limited Company

MERCURY TRANSPORT LTD

480 HAWTHORNE ROAD,BOOTLE,L20 9PP

Number:11553878
Status:ACTIVE
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