84480 Bonnieux
France
Director Name | Richard Cameron Dye |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Quartier Saint Vincent 84480 Bonnieux France |
Secretary Name | Richard Cameron Dye |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Quartier Saint Vincent 84480 Bonnieux France |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | innov8interiors.co.uk |
---|
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Patricia Dye 50.00% Ordinary |
---|---|
1 at £1 | Richard Dye 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
30 June 2000 | Delivered on: 10 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
24 August 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
12 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
21 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
31 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
31 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
19 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
10 June 2020 | Change of details for Mr Richard Cameron Dye as a person with significant control on 1 June 2020 (2 pages) |
10 June 2020 | Secretary's details changed for Richard Cameron Dye on 1 June 2020 (1 page) |
10 June 2020 | Director's details changed for Richard Cameron Dye on 1 June 2020 (2 pages) |
10 June 2020 | Change of details for Mrs Patricia Jean Dye as a person with significant control on 1 June 2020 (2 pages) |
10 June 2020 | Director's details changed for Patricia Jean Dye on 1 June 2020 (2 pages) |
21 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
28 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
31 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 May 2014 | Secretary's details changed for Richard Cameron Dye on 17 May 2014 (1 page) |
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Patricia Jean Dye on 17 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Richard Cameron Dye on 17 May 2014 (2 pages) |
23 May 2014 | Secretary's details changed for Richard Cameron Dye on 17 May 2014 (1 page) |
23 May 2014 | Director's details changed for Richard Cameron Dye on 17 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Patricia Jean Dye on 17 May 2014 (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Director's details changed for Richard Cameron Dye on 17 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Patricia Jean Dye on 17 May 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Richard Cameron Dye on 17 May 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Richard Cameron Dye on 17 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Patricia Jean Dye on 17 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Richard Cameron Dye on 17 May 2011 (2 pages) |
8 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Current accounting period extended from 31 July 2010 to 31 January 2011 (1 page) |
5 November 2010 | Current accounting period extended from 31 July 2010 to 31 January 2011 (1 page) |
1 September 2010 | Registered office address changed from 1 Ainslie Street West Pitkerro Industial Estate Broughty Ferry, Dundee Tayside DD5 3RR on 1 September 2010 (1 page) |
1 September 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Registered office address changed from 1 Ainslie Street West Pitkerro Industial Estate Broughty Ferry, Dundee Tayside DD5 3RR on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 1 Ainslie Street West Pitkerro Industial Estate Broughty Ferry, Dundee Tayside DD5 3RR on 1 September 2010 (1 page) |
1 September 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Patricia Jean Dye on 1 May 2010 (2 pages) |
31 August 2010 | Director's details changed for Richard Cameron Dye on 1 May 2010 (2 pages) |
31 August 2010 | Director's details changed for Patricia Jean Dye on 1 May 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Richard Cameron Dye on 1 May 2010 (2 pages) |
31 August 2010 | Director's details changed for Richard Cameron Dye on 1 May 2010 (2 pages) |
31 August 2010 | Director's details changed for Patricia Jean Dye on 1 May 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Richard Cameron Dye on 1 May 2010 (2 pages) |
31 August 2010 | Director's details changed for Richard Cameron Dye on 1 May 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Richard Cameron Dye on 1 May 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
31 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 August 2006 | Return made up to 17/05/06; full list of members (3 pages) |
3 August 2006 | Return made up to 17/05/06; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 June 2005 | Return made up to 17/05/05; full list of members
|
16 June 2005 | Return made up to 17/05/05; full list of members
|
15 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 July 2004 | Return made up to 17/05/04; full list of members (7 pages) |
29 July 2004 | Return made up to 17/05/04; full list of members (7 pages) |
23 April 2004 | Company name changed immaterial design interiors limi ted\certificate issued on 23/04/04 (2 pages) |
23 April 2004 | Company name changed immaterial design interiors limi ted\certificate issued on 23/04/04 (2 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: old bank building 46/48 high street carnoustie angus DD7 6AH (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: old bank building 46/48 high street carnoustie angus DD7 6AH (1 page) |
22 May 2003 | Return made up to 17/05/03; full list of members
|
22 May 2003 | Return made up to 17/05/03; full list of members
|
28 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
1 July 2002 | Return made up to 17/05/02; full list of members (7 pages) |
1 July 2002 | Return made up to 17/05/02; full list of members (7 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
14 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
20 July 2000 | Ad 17/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2000 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
20 July 2000 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
20 July 2000 | Ad 17/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2000 | Partic of mort/charge * (6 pages) |
10 July 2000 | Partic of mort/charge * (6 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
17 May 2000 | Incorporation (15 pages) |
17 May 2000 | Incorporation (15 pages) |