Advanced company searchLink opens in new window

INTERWORLD VEHICLES PLANT & MARINE (U.K.) LIMITED

Company number 01035575

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
13 Oct 2023 PSC01 Notification of June Marjorie Taylor as a person with significant control on 9 June 2023
13 Oct 2023 PSC01 Notification of Sharon Gullen as a person with significant control on 9 June 2023
13 Oct 2023 PSC04 Change of details for Mr Leslie George Taylor as a person with significant control on 9 June 2023
13 Oct 2023 AP01 Appointment of Ms Sharon Gullen as a director on 1 October 2023
13 Feb 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Mar 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
01 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
20 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
20 Jan 2020 AD01 Registered office address changed from 53 Greens Grove Stockton-on-Tees TS18 5AW England to Barkess & Co Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW on 20 January 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Feb 2019 AD02 Register inspection address has been changed from The Little House 88a West Street Farnham Surrey GU9 7EN England to Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW
01 Feb 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
01 Feb 2019 AD04 Register(s) moved to registered office address 53 Greens Grove Stockton-on-Tees TS18 5AW
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Oct 2017 PSC07 Cessation of Frances Helen Taylor as a person with significant control on 10 April 2017
23 Oct 2017 PSC01 Notification of Leslie George Taylor as a person with significant control on 10 April 2017
30 Jun 2017 AD01 Registered office address changed from The Little House 88a West Street Farnham Surrey GU9 7EN to 53 Greens Grove Stockton-on-Tees TS18 5AW on 30 June 2017
11 May 2017 SH06 Cancellation of shares. Statement of capital on 10 April 2017
  • GBP 5,000.00