- Company Overview for INTERFOAM LIMITED (02737780)
- Filing history for INTERFOAM LIMITED (02737780)
- People for INTERFOAM LIMITED (02737780)
- Charges for INTERFOAM LIMITED (02737780)
- More for INTERFOAM LIMITED (02737780)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
19 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | AD01 | Registered office address changed from 16 Ronald Close Woburn Road Industrial Estate Kempston Bedford MK42 7SH to Unit D Ronald Close, Woburn Road Industrial Estate Kempston Bedford MK42 7SH on 19 August 2014 | |
23 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
15 May 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
25 Feb 2013 | MISC | Section 519 | |
22 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
19 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
24 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Sep 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
07 Jul 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Lesley Fregapane on 7 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Nicholas Michael Read on 7 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Carmelo Fregapane on 7 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Derek Fay on 7 October 2009 | |
07 Oct 2009 | CH03 | Secretary's details changed for Lesley Fregapane on 7 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for David Bruce Blatchford on 7 October 2009 | |
26 Aug 2009 | 363a | Return made up to 05/08/09; full list of members | |
20 Apr 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
30 Sep 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
11 Aug 2008 | 363a | Return made up to 05/08/08; full list of members | |
11 Aug 2008 | 288c | Director's change of particulars / derek fay / 01/07/2008 | |
21 Aug 2007 | AA | Accounts for a small company made up to 31 December 2006 |