EXPRESSIONS THE HOME IMPROVERS LIMITED

Company Documents

DateDescription
01/06/191 June 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 APPLICATION FOR STRIKING-OFF

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 169-177 CLEETHORPES ROAD GRIMSBY N E LINCOLNSHIRE DN31 3AX

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STARK

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR MILES FENTY

View Document

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

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 29/11/15 NO CHANGES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/07/1529 July 2015 DIRECTOR APPOINTED MATTHEW JACKSON STARK

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FENTY

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED BIANCA SIMONE OWEN-BROWN

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MILES NICHOLAS FENTY

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

03/02/153 February 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/01/147 January 2014 SECRETARY APPOINTED MS BIANCA SIMONE OWEN-BROWN

View Document

31/12/1331 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1331 December 2013 COMPANY NAME CHANGED EXPRESSIONS (2013) LIMITED CERTIFICATE ISSUED ON 31/12/13

View Document

29/11/1329 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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