INBOND DOCUMENT MANAGEMENT LTD - STOCKTON-ON-TEES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Accounts. Accounts type total exemption full. 2023-06-20 View Report
Confirmation statement. Statement with no updates. 2022-07-11 View Report
Accounts. Accounts type total exemption full. 2022-06-15 View Report
Confirmation statement. Statement with no updates. 2021-07-09 View Report
Accounts. Accounts type total exemption full. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2020-07-08 View Report
Accounts. Accounts type total exemption full. 2020-06-12 View Report
Confirmation statement. Statement with no updates. 2019-07-15 View Report
Accounts. Accounts type total exemption full. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Accounts. Accounts type total exemption full. 2018-05-01 View Report
Confirmation statement. Statement with no updates. 2017-07-03 View Report
Accounts. Accounts type total exemption small. 2017-01-09 View Report
Confirmation statement. Statement with updates. 2016-07-04 View Report
Accounts. Accounts type total exemption small. 2016-02-16 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Mortgage. Charge number: 069503370001. 2015-05-07 View Report
Accounts. Accounts type total exemption small. 2015-03-20 View Report
Address. Change date: 2014-08-22. Old address: Eaglescliffe Logistics Centre Durham Lane Eaglescliffe Stockton on Tees Cleveland TS16 0RW. New address: Northshore Logistics Centre Malleable Way Stockton-on-Tees Cleveland TS18 2QX. 2014-08-22 View Report
Officers. Appointment date: 2014-07-24. Officer name: Mr Craig Derek Rye. 2014-08-13 View Report
Officers. Officer name: Alan Frederick Hayes. Termination date: 2014-07-24. 2014-08-13 View Report
Officers. Officer name: Mark Adam Winton. Termination date: 2014-07-24. 2014-08-13 View Report
Officers. Officer name: Elaine Watthey. Termination date: 2014-07-24. 2014-08-13 View Report
Mortgage. Charge creation date: 2014-07-16. Charge number: 069503370002. 2014-07-16 View Report
Annual return. With made up date full list shareholders. 2014-07-03 View Report
Accounts. Accounts type total exemption full. 2014-07-01 View Report
Mortgage. Charge number: 069503370001. 2014-02-28 View Report
Annual return. With made up date full list shareholders. 2013-07-02 View Report
Accounts. Accounts type total exemption full. 2013-03-06 View Report
Accounts. Change account reference date company previous extended. 2012-11-27 View Report
Annual return. With made up date full list shareholders. 2012-07-18 View Report
Accounts. Accounts type total exemption full. 2012-03-28 View Report
Accounts. Change account reference date company previous shortened. 2012-03-20 View Report
Officers. Officer name: Mr Phillip Lyons. 2011-10-05 View Report
Officers. Officer name: Mr Alan Frederick Hayes. 2011-10-05 View Report
Officers. Officer name: Neil Wallace. 2011-09-30 View Report
Officers. Officer name: John Price. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2011-07-05 View Report
Accounts. Accounts type full. 2011-02-02 View Report
Annual return. With made up date full list shareholders. 2010-07-22 View Report
Officers. Officer name: Mr John David Price. 2010-07-22 View Report
Officers. Change date: 2009-10-01. Officer name: Mrs. Elaine Watthey. 2010-07-22 View Report
Accounts. Change account reference date company current extended. 2010-05-11 View Report
Incorporation. Incorporation company. 2009-07-02 View Report