ANGLIAN HOME IMPROVEMENTS GREEN POWER LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Accounts for a dormant company made up to 2025-03-29

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

19/07/2419 July 2024 Accounts for a dormant company made up to 2024-03-30

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-01-31 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

16/02/2316 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

06/05/226 May 2022 Accounts for a dormant company made up to 2022-04-02

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/21

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

11/12/2011 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/20

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED MR PHILIP STANLEY TWEEDIE

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

05/12/195 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19

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

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

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

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

06/12/176 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

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

View Document

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

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

18/02/1518 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

19/02/1419 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

08/07/138 July 2013 ADOPT ARTICLES 14/06/2013

View Document

08/07/138 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

13/02/1313 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/03/122 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/11

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10

View Document

26/05/1026 May 2010 COMPANY NAME CHANGED KITCHENS 2000 LIMITED CERTIFICATE ISSUED ON 26/05/10

View Document

26/05/1026 May 2010 CHANGE OF NAME 06/05/2010

View Document

03/03/103 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/10/0911 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STANLEY TWEEDIE / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BARRY JOHN CHAPPELL / 01/10/2009

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 RETURN MADE UP TO 31/01/06; NO CHANGE OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: CALEDONIA HOUSE THORNLIEBANK INDUSTRIAL ESTATE GLASGOW G46 8JT

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03

View Document

08/09/038 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/01

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/98

View Document

29/07/9829 July 1998 COMPANY NAME CHANGED THE KITCHEN FACTORY (UK) LIMITED CERTIFICATE ISSUED ON 29/07/98

View Document

03/06/983 June 1998 COMPANY NAME CHANGED LIVING DESIGN (UK) LIMITED CERTIFICATE ISSUED ON 03/06/98

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

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

View Document

17/02/9817 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 NEW SECRETARY APPOINTED

View Document

21/10/9621 October 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

12/04/9512 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 SECRETARY RESIGNED

View Document

13/02/9513 February 1995 SECRETARY RESIGNED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

18/12/9418 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 30/01/94

View Document

16/06/9416 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 DEC MORT/CHARGE *****

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

29/03/9429 March 1994 NEW SECRETARY APPOINTED

View Document

03/03/943 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9423 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 COMPANY NAME CHANGED LIVING DESIGN (KITCHENS) LIMITED CERTIFICATE ISSUED ON 22/03/93

View Document

19/03/9319 March 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/03/93

View Document

17/03/9317 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 CONSENT SHORT NOTICE 25/02/93

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

09/08/919 August 1991 ALTER MEM AND ARTS 31/07/91

View Document

09/08/919 August 1991 PARTIC OF MORT/CHARGE 8928

View Document

06/06/916 June 1991 SECRETARY RESIGNED

View Document

30/05/9130 May 1991 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