DNA HOME IMPROVEMENTS (CHESHIRE) LIMITED

Company Documents

DateDescription
26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/05/2422 May 2024 Liquidators' statement of receipts and payments to 2024-03-17

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2023-03-17

View Document

17/05/2217 May 2022 Liquidators' statement of receipts and payments to 2022-03-17

View Document

03/08/213 August 2021 Registered office address changed from Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL England to Gill House 140 Holyhead Road Birmingham West Midlands B21 0AF on 2021-08-03

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/03/194 March 2019 COMPANY NAME CHANGED DNA WINDOWS AND HOME IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 04/03/19

View Document

03/03/193 March 2019 REGISTERED OFFICE CHANGED ON 03/03/2019 FROM 9 GATEWAY CREWE CW1 6YY

View Document

16/01/1916 January 2019 CESSATION OF ANDREW BRADSHAW AS A PSC

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DNA HOME IMPROVEMENTS GROUP LTD

View Document

16/01/1916 January 2019 CESSATION OF SUZANNE VICTORIA BRADSHAW AS A PSC

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR PHILIP RICHARD ANDERSON

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR GRAHAM LEONARD TOMKINS

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, SECRETARY SUZANNE BRADSHAW

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BRADSHAW

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADSHAW

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE VICTORIA BRADSHAW / 26/04/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW BRADSHAW / 26/04/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE VICTORIA BRADSHAW / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRADSHAW / 26/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/01/1612 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/01/157 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 6 DILLORS CROFT CREWE CW1 4UB UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRADSHAW / 20/02/2012

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE VICTORIA BRADSHAW / 20/02/2012

View Document

03/01/123 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRADSHAW / 13/12/2010

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE VICTORIA BRADSHAW / 13/12/2010

View Document

12/01/1112 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 2 SEATON CLOSE CREWE CHESHIRE CW1 3XH

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRADSHAW / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MR ANDREW BRADSHAW

View Document

19/02/0919 February 2009 SECRETARY APPOINTED MRS SUZANNE BRADSHAW

View Document

11/11/0811 November 2008 CURREXT FROM 31/12/2008 TO 28/02/2009

View Document

09/05/089 May 2008 DIRECTOR APPOINTED SUZANNE VICTORIA BRADSHAW

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY DAVID MELLOR

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BRADSHAW

View Document

13/12/0713 December 2007 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