CENTRIC HOME IMPROVEMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

28/01/2528 January 2025 Miscellaneous

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Director's details changed for Mr Lee Rhys Richards on 2024-05-01

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

09/05/249 May 2024 Director's details changed for Mr Kurt Llewellyn on 2024-05-01

View Document

08/05/248 May 2024 Appointment of Mr Kurt Llewellyn as a director on 2024-05-01

View Document

12/03/2412 March 2024 Appointment of Mrs Karolina Richards as a secretary on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

09/03/189 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

12/01/1812 January 2018 Resolutions

View Document

12/01/1812 January 2018 COMPANY NAME CHANGED EBM - WINDOWS & DOORS LTD CERTIFICATE ISSUED ON 12/01/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 Registered office address changed from , Unit 5 Ffrwd Amos Industrial Estate, Tonypandy, CF40 1HZ, United Kingdom to 12 Collenna Rd Tonyrefail Porth Mid Glamorgan CF39 8EL on 2017-10-24

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM UNIT 5 FFRWD AMOS INDUSTRIAL ESTATE TONYPANDY CF40 1HZ UNITED KINGDOM

View Document

04/07/174 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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