CLEAR CHOICE HOME IMPROVEMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 09/12/249 December 2024 | Confirmation statement made on 2024-12-07 with updates |
| 01/07/241 July 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with updates |
| 25/05/2325 May 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with updates |
| 14/10/2214 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 08/01/228 January 2022 | Director's details changed for Mrs Donna Michele Vesty on 2022-01-08 |
| 08/01/228 January 2022 | Change of details for Mr Mark Vesty as a person with significant control on 2022-01-08 |
| 08/01/228 January 2022 | Change of details for Mrs Donna Michele Vesty as a person with significant control on 2022-01-08 |
| 08/01/228 January 2022 | Director's details changed for Mr Mark Vesty on 2022-01-08 |
| 07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with updates |
| 18/07/2118 July 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 26/05/2026 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES |
| 29/08/1929 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
| 09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM LONSDALE HUSE LONSDALE HOUSE HIGH STREET LUTTERWORTH LEICS LE17 4AD |
| 06/07/186 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES |
| 21/06/1721 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
| 25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 15/01/1615 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE BURKE / 15/01/2016 |
| 29/12/1529 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
| 15/12/1515 December 2015 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM LONSDALE HIGH STREET LUTTERWORTH LINCS LE17 4AD |
| 22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 25/03/1525 March 2015 | DIRECTOR APPOINTED MR MARK VESTY |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 23/12/1423 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
| 01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 30/12/1330 December 2013 | Annual return made up to 19 December 2013 with full list of shareholders |
| 01/11/131 November 2013 | 31/10/13 STATEMENT OF CAPITAL GBP 4 |
| 15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 01/02/131 February 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 20/01/1220 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
| 12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 22/12/1022 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MICHELE VESTY / 02/10/2009 |
| 22/12/1022 December 2010 | Annual return made up to 22 December 2010 with full list of shareholders |
| 29/10/1029 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / DONNA MICHELE HARPER / 27/10/2010 |
| 29/10/1029 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA MICHELE VESTY / 27/10/2010 |
| 15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA MICHELE VESTY / 02/10/2009 |
| 14/01/1014 January 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
| 14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE BURKE / 02/10/2009 |
| 03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA MICHELE HARPER / 16/10/2009 |
| 08/08/098 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 14/04/0914 April 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
| 20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM THE COUNTING HOUSE 4A FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ |
| 20/01/0920 January 2009 | DIRECTOR APPOINTED DONNA MICHELE HARPER |
| 20/01/0920 January 2009 | APPOINTMENT TERMINATED DIRECTOR MARK VESTY |
| 20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
| 23/10/0823 October 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
| 23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 04/05/074 May 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
| 12/04/0612 April 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
| 12/04/0612 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 12/04/0612 April 2006 | SECRETARY'S PARTICULARS CHANGED |
| 08/03/068 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 10/10/0510 October 2005 | REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 4C CROSS STREET BLABY LEICESTER LE8 4FD |
| 24/02/0524 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 02/02/052 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
| 20/02/0420 February 2004 | DIRECTOR RESIGNED |
| 20/02/0420 February 2004 | NEW DIRECTOR APPOINTED |
| 20/02/0420 February 2004 | SECRETARY RESIGNED |
| 20/02/0420 February 2004 | NEW DIRECTOR APPOINTED |
| 20/02/0420 February 2004 | NEW SECRETARY APPOINTED |
| 14/01/0414 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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