03 INTERIORS LIMITED



Company Documents

DateDescription
31/01/2431 January 2024 NewConfirmation statement made on 2024-01-15 with no updates

View Document

30/01/2430 January 2024 NewTotal exemption full accounts made up to 2023-04-30

View Document

15/08/2315 August 2023 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 2023-08-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
18/01/2218 January 2022 Director's details changed for Ms Deirdre Hurcombe on 2022-01-18

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

18/01/2218 January 2022 Change of details for Ms Deirdre Hurcombe as a person with significant control on 2022-01-18

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART GRAY / 02/11/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/01/1520 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
21/01/1421 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIERDRE HURCOMBE / 14/01/2014

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART GRAY / 07/02/2013

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART GRAY / 07/02/2013

View Document

17/01/1317 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

Analyse these accounts
17/01/1217 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ADOPT ARTICLES 14/07/2011

View Document



30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/01/1118 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/01/1019 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 SECRETARY'S CHANGE OF PARTICULARS / VERONIQUE SWIFT / 21/04/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 SECRETARY APPOINTED MRS VERONIQUE SWIFT

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA GRAY

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/04/072 April 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: OSWALD HOUSE 24-26 QUEENS ROAD READING BERKSHIRE RG1 4AU

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

12/04/0312 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0312 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company