CLEAR CHOICE 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
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/01/228 January 2022 Director's details changed for Mrs Donna Michele Vesty on 2022-01-08

View Document

08/01/228 January 2022 Change of details for Mr Mark Vesty as a person with significant control on 2022-01-08

View Document

08/01/228 January 2022 Change of details for Mrs Donna Michele Vesty as a person with significant control on 2022-01-08

View Document

08/01/228 January 2022 Director's details changed for Mr Mark Vesty on 2022-01-08

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

18/07/2118 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/05/2026 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

29/08/1929 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM LONSDALE HUSE LONSDALE HOUSE HIGH STREET LUTTERWORTH LEICS LE17 4AD

View Document

06/07/186 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

21/06/1721 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE BURKE / 15/01/2016

View Document

29/12/1529 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM LONSDALE HIGH STREET LUTTERWORTH LINCS LE17 4AD

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR MARK VESTY

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/12/1330 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 4

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/01/1220 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MICHELE VESTY / 02/10/2009

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DONNA MICHELE HARPER / 27/10/2010

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA MICHELE VESTY / 27/10/2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA MICHELE VESTY / 02/10/2009

View Document

14/01/1014 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE BURKE / 02/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONNA MICHELE HARPER / 16/10/2009

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM THE COUNTING HOUSE 4A FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED DONNA MICHELE HARPER

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK VESTY

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 4C CROSS STREET BLABY LEICESTER LE8 4FD

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 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


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