IN 'N' OUT CENTRES LIMITED - NORTHAMPTON


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

Description Filing date
Accounts. Accounts type full. 2023-12-18 View Report
Confirmation statement. Statement with updates. 2023-10-18 View Report
Confirmation statement. Statement with no updates. 2023-10-16 View Report
Confirmation statement. Statement with no updates. 2023-06-12 View Report
Accounts. Change account reference date company current extended. 2022-12-20 View Report
Accounts. Accounts type full. 2022-10-07 View Report
Confirmation statement. Statement with no updates. 2022-06-10 View Report
Accounts. Accounts type full. 2021-12-21 View Report
Officers. Officer name: Mr Godric Austin Walker. Change date: 2021-06-17. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2021-06-16 View Report
Accounts. Accounts type full. 2021-05-11 View Report
Officers. Officer name: Martim Avillez Caldeira. Termination date: 2020-08-28. 2020-09-10 View Report
Confirmation statement. Statement with no updates. 2020-05-21 View Report
Mortgage. Charge creation date: 2020-03-16. Charge number: 073113860007. 2020-03-17 View Report
Accounts. Accounts type small. 2019-10-08 View Report
Address. New address: Uniit B Caswell Road Brackmills Industrial Estate Northampton NN4 7PW. Old address: Ground Floor Home Ground Bard Bury Hill Business Park Towcester Northamptonshire NN12 7LS England. 2019-05-13 View Report
Confirmation statement. Statement with no updates. 2019-05-10 View Report
Accounts. Accounts type small. 2019-02-19 View Report
Officers. Termination date: 2018-10-05. Officer name: James Hedley Paget. 2018-11-23 View Report
Officers. Officer name: Mr Pedro Henrique Cobra. Change date: 2018-10-15. 2018-10-16 View Report
Officers. Change date: 2018-10-15. Officer name: Mr Jonathan Sefton Morgan. 2018-10-15 View Report
Officers. Change date: 2018-10-15. Officer name: Mr Pedro Henrique Cobra. 2018-10-15 View Report
Address. New address: Unit B Caswell Road Brackmills Industrial Estate Northampton NN4 7PW. Old address: St Helen's House King Street Derby DE1 3EE. Change date: 2018-08-13. 2018-08-13 View Report
Officers. Appointment date: 2018-07-25. Officer name: Mr Kevin Peter Miller. 2018-08-13 View Report
Officers. Termination date: 2018-07-25. Officer name: Iain Peter Malthouse. 2018-08-13 View Report
Confirmation statement. Statement with no updates. 2018-07-24 View Report
Officers. Change date: 2018-07-24. Officer name: Mr Godric Austin Walker. 2018-07-24 View Report
Officers. Appointment date: 2018-03-27. Officer name: Mr Pedro Henrique Cobra. 2018-03-28 View Report
Officers. Appointment date: 2018-03-27. Officer name: Mr Godric Austin Walker. 2018-03-28 View Report
Officers. Appointment date: 2018-02-26. Officer name: Mr Jonathan Sefton Morgan. 2018-03-14 View Report
Officers. Officer name: Simon Gaunt. Termination date: 2018-01-31. 2018-03-14 View Report
Officers. Termination date: 2017-10-12. Officer name: Michael Grant Asplin. 2017-11-07 View Report
Officers. Officer name: Trevor Ronald Allen. Termination date: 2017-09-22. 2017-11-07 View Report
Accounts. Accounts type small. 2017-10-18 View Report
Address. New address: Ground Floor Home Ground Bard Bury Hill Business Park Towcester Northamptonshire NN12 7LS. Old address: The Byre Alderton Road Paulerspury Towcester Northamptonshire NN12 7TB England. 2017-08-07 View Report
Confirmation statement. Statement with no updates. 2017-08-04 View Report
Officers. Officer name: Mr Iain Peter Malthouse. Change date: 2017-07-11. 2017-08-04 View Report
Persons with significant control. Change date: 2017-07-11. Psc name: In 'N' Out Centres (Holdings) Limited. 2017-08-04 View Report
Accounts. Accounts type small. 2016-08-25 View Report
Confirmation statement. Statement with updates. 2016-08-10 View Report
Accounts. Accounts type small. 2015-10-04 View Report
Annual return. With made up date full list shareholders. 2015-09-10 View Report
Officers. Officer name: John Batt. Termination date: 2015-03-25. 2015-07-09 View Report
Officers. Officer name: Mr Iain Peter Malthouse. Appointment date: 2015-03-25. 2015-07-09 View Report
Accounts. Accounts type small. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2014-08-06 View Report
Accounts. Accounts type small. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2013-08-16 View Report
Address. Old address: C/O In'n'out Centres Ltd Victory House 400 Pavilion Drive Northampton Business Park Northampton NN4 7PA England. 2013-08-16 View Report
Address. Old address: C/O Smith Cooper Wilmot House St. James Court, Friar Gate Derby DE1 1BT England. Change date: 2013-04-06. 2013-04-06 View Report