ANY HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FIRST GAZETTE

View Document

07/08/127 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/12/1114 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

22/08/1122 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM BOURNE HOUSE MILBOURNE STREET CARLISLE CA2 5XF UNITED KINGDOM

View Document

12/08/1012 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/09 FROM: 23 LOW MEADOW BELLE VUE CARLISLE CA2 7QG

View Document

24/07/0824 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 Incorporation

View Document

24/06/0424 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information