Advanced company searchLink opens in new window

INTERIOR SALES AND MARKETING LIMITED

Company number 07212259

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)
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
29 Apr 2014 CH01 Director's details changed for Mr Graham Leonard Tomkins on 1 April 2014
29 Apr 2014 AD01 Registered office address changed from Gta House Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD United Kingdom on 29 April 2014
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
02 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
30 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
30 Apr 2012 AD01 Registered office address changed from C/O Gta Building Po Box Unit 10 Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD England on 30 April 2012
11 Jan 2012 AD01 Registered office address changed from 240-244 Stratford Road Shirley Solihull B90 3AE United Kingdom on 11 January 2012
06 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 100
03 Jan 2012 TM01 Termination of appointment of Terry Charter as a director
03 Jan 2012 AA01 Previous accounting period extended from 30 April 2011 to 30 September 2011
18 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Philip John Hand on 23 June 2010
12 May 2010 AP01 Appointment of Graham Leonard Tomkins as a director
12 May 2010 AP01 Appointment of Philip John Hand as a director
12 May 2010 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 1
12 May 2010 AP01 Appointment of Terry Steven Charter as a director
06 Apr 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
06 Apr 2010 NEWINC Incorporation