- Company Overview for CHESHIRE HOME IMPROVEMENTS UK LTD (06099465)
- Filing history for CHESHIRE HOME IMPROVEMENTS UK LTD (06099465)
- People for CHESHIRE HOME IMPROVEMENTS UK LTD (06099465)
- Charges for CHESHIRE HOME IMPROVEMENTS UK LTD (06099465)
- Insolvency for CHESHIRE HOME IMPROVEMENTS UK LTD (06099465)
- More for CHESHIRE HOME IMPROVEMENTS UK LTD (06099465)
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) |
---|---|---|---|
21 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
06 May 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
06 May 2010 | CH04 | Secretary's details changed for Swift (Secretaries) Limited on 13 February 2010 | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
26 Oct 2009 | TM01 | Termination of appointment of Edward Pennington as a director | |
26 Oct 2009 | AP01 | Appointment of Derek Guest as a director | |
26 Feb 2009 | 363a | Return made up to 13/02/09; full list of members | |
26 Feb 2009 | 288c | Director's change of particulars / edward pennington / 01/02/2009 | |
30 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
28 Feb 2008 | 363a | Return made up to 13/02/08; full list of members | |
30 Jan 2008 | 395 | Particulars of mortgage/charge | |
23 Jan 2008 | 395 | Particulars of mortgage/charge | |
16 Oct 2007 | 287 | Registered office changed on 16/10/07 from: 9C high street congleton cheshire CW12 1BN | |
13 Feb 2007 | NEWINC | Incorporation |