INBRO LIMITED

04719088
87 NOWER ROAD DORKING SURREY RH4 3BY

Documents

Documents
Date Category Description Pages
11 Apr 2023 gazette Gazette Dissolved Voluntary 1 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
11 Jan 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Sep 2022 accounts Annual Accounts 3 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 4 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Jul 2020 accounts Annual Accounts 4 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 4 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 4 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 officers Termination of appointment of director (James Michael Power) 2 Buy now
18 Sep 2017 accounts Annual Accounts 3 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 accounts Annual Accounts 6 Buy now
08 Apr 2016 annual-return Annual Return 4 Buy now
07 Sep 2015 accounts Annual Accounts 5 Buy now
08 Apr 2015 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 8 Buy now
14 Apr 2014 annual-return Annual Return 4 Buy now
09 Sep 2013 accounts Annual Accounts 9 Buy now
29 Apr 2013 annual-return Annual Return 5 Buy now
29 Apr 2013 officers Termination of appointment of director (Steven Rix) 1 Buy now
06 Sep 2012 accounts Annual Accounts 8 Buy now
04 Apr 2012 annual-return Annual Return 5 Buy now
04 Apr 2012 officers Change of particulars for secretary (Jacqueline Stephenson) 1 Buy now
04 Apr 2012 officers Change of particulars for director (Matthew John Gillam) 2 Buy now
16 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2011 accounts Annual Accounts 8 Buy now
11 Apr 2011 annual-return Annual Return 6 Buy now
29 Sep 2010 accounts Annual Accounts 8 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 officers Change of particulars for director (Steven Michael Rix) 2 Buy now
14 Apr 2009 annual-return Return made up to 01/04/09; full list of members 4 Buy now
09 Mar 2009 accounts Annual Accounts 11 Buy now
15 May 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
14 Apr 2008 accounts Annual Accounts 8 Buy now
07 Apr 2008 annual-return Return made up to 01/04/08; full list of members 4 Buy now
12 Mar 2008 officers Director appointed mr james michael power 2 Buy now
19 Apr 2007 annual-return Return made up to 01/04/07; full list of members 2 Buy now
31 Jan 2007 accounts Annual Accounts 7 Buy now
10 Apr 2006 annual-return Return made up to 01/04/06; full list of members 2 Buy now
02 Mar 2006 accounts Annual Accounts 1 Buy now
20 May 2005 officers New director appointed 1 Buy now
04 Apr 2005 annual-return Return made up to 01/04/05; full list of members 2 Buy now
30 Nov 2004 accounts Annual Accounts 1 Buy now
18 Oct 2004 address Registered office changed on 18/10/04 from: 1 priory court tower hill dorking surrey RH4 2BB 1 Buy now
20 Apr 2004 annual-return Return made up to 01/04/04; full list of members 2 Buy now
23 Apr 2003 officers Director resigned 1 Buy now
23 Apr 2003 address Registered office changed on 23/04/03 from: 85 south street dorking surrey RH4 2LA 1 Buy now
23 Apr 2003 officers Secretary resigned 1 Buy now
23 Apr 2003 officers New secretary appointed 2 Buy now
23 Apr 2003 officers New director appointed 2 Buy now
01 Apr 2003 incorporation Incorporation Company 13 Buy now