- Company Overview for INNTABIZ LIMITED (06709904)
- Filing history for INNTABIZ LIMITED (06709904)
- People for INNTABIZ LIMITED (06709904)
- Registers for INNTABIZ LIMITED (06709904)
- More for INNTABIZ LIMITED (06709904)
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) |
---|---|---|---|
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | CC04 | Statement of company's objects | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
21 Oct 2014 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
21 Oct 2014 | AD02 | Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF | |
20 Oct 2014 | AD01 | Registered office address changed from , 3 Castlegate, Grantham, Lincolnshire, NG31 6SF to Inntabiz House 22 Park Road Melton Mowbray Leicestershire LE13 1TT on 20 October 2014 | |
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
20 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
18 Sep 2012 | CH01 | Director's details changed for Mr Mark Linton Paul Frost on 18 September 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
10 Aug 2011 | CH01 | Director's details changed for Mr Tony Mckelvie on 27 January 2011 | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Jan 2011 | AD01 | Registered office address changed from , Manor Court Chambers 126 Manor Court Road, Nuneaton, Warwickshire, CV11 5HL, England on 27 January 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
10 Nov 2010 | AP01 | Appointment of Mr Tony Mckelvie as a director | |
07 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
07 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
07 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
07 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
25 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders |