1ST CALL HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
22/10/1422 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
55 BARNARDO ROAD
EXETER
EX2 4ND
UNITED KINGDOM

View Document

25/10/1325 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 SAIL ADDRESS CHANGED FROM:
55 BARNARDO ROAD
EXETER
EX2 4ND
ENGLAND

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JON SQUIRE / 01/02/2010

View Document

16/11/0916 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HANRATTY / 09/10/2009

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/09 FROM: 23 COMPASS QUAY HAVEN ROAD EXETER EX2 8GW

View Document

21/10/0821 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 2 HOLYROOD HOUSE 11 WELLS ROAD MALVERN WORCESTERSHIRE

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: CONTAINERBASE, COLLEGE ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B44 0DN

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company