ANGLIA HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

11/04/2511 April 2025 Accounts for a dormant company made up to 2025-03-29

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2024-03-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

20/05/2320 May 2023 Accounts for a dormant company made up to 2023-04-01

View Document

13/03/2313 March 2023 Appointment of Mr Benjamin William Dack as a director on 2023-03-07

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2022-04-02

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR STEPHEN JOHN STONE

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERTS

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MRS RACHAEL EMMA MUNBY

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN SANDFORD

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR NICHOLAS ANDREW ROBERTS

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/17

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR MARTYN SANDFORD

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY BARRY CHAPPELL

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY CHAPPELL

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY CHAPPELL

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY CHAPPELL

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY CHAPPELL

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP TWEEDIE

View Document

18/12/1618 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM PO BOX 65 ANSON ROAD NORWICH NORFOLK NR6 6EJ

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

12/08/1512 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

14/08/1414 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

16/08/1316 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 ADOPT ARTICLES 14/06/2013

View Document

02/07/132 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/08/1222 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/11

View Document

05/08/115 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10

View Document

28/07/1028 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN CHAPPELL / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BARRY JOHN CHAPPELL / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STANLEY TWEEDIE / 01/10/2009

View Document

08/08/098 August 2009 RETURN MADE UP TO 22/07/09; NO CHANGE OF MEMBERS

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 COMPANY NAME CHANGED ANGLIAN GROUP ESOP TRUSTEE LIMITED CERTIFICATE ISSUED ON 30/05/08

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

27/03/0127 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 S366A DISP HOLDING AGM 22/07/99

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 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