ANGLIAN FIRST HOME IMPROVEMENTS LIMITED

Company Documents

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

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 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

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

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

18/02/1618 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

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

View Document

26/01/1526 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

22/01/1422 January 2014 Annual return made up to 4 January 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

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

View Document

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

View Document

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

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

View Document

17/01/1217 January 2012 Annual return made up to 4 January 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

12/01/1112 January 2011 Annual return made up to 4 January 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

03/03/103 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STANLEY TWEEDIE / 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

28/07/0928 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

16/01/0916 January 2009 RETURN MADE UP TO 04/01/09; NO CHANGE OF MEMBERS

View Document

04/07/084 July 2008 COMPANY NAME CHANGED ANGLIAN HOME IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 04/07/08

View Document

10/01/0810 January 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS

View Document

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

View Document

26/01/0726 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

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

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

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

View Document

08/02/058 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

29/01/0429 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

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

View Document

22/08/0322 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/03/9818 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

29/05/9729 May 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9617 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/953 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

14/01/9514 January 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 S386 DISP APP AUDS 14/07/94

View Document

09/03/949 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/02/944 February 1994 REGISTERED OFFICE CHANGED ON 04/02/94 FROM: G OFFICE CHANGED 04/02/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/02/944 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/944 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 COMPANY NAME CHANGED FILMIDEAL LIMITED CERTIFICATE ISSUED ON 04/02/94

View Document

03/02/943 February 1994 COMPANY CERTNM CERTIFICATE ISSUED ON 03/02/94

View Document

04/01/944 January 1994 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