GORSE COVERT HOME IMPROVEMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Micro company accounts made up to 2024-07-31 |
| 20/05/2520 May 2025 | Appointment of Ian Gerrard as a director on 2024-04-29 |
| 20/05/2520 May 2025 | Termination of appointment of Ian Gerrard as a director on 2025-05-20 |
| 24/04/2524 April 2025 | Previous accounting period shortened from 2024-07-31 to 2024-07-30 |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
| 10/04/2510 April 2025 | Registered office address changed from Littons Mill Athertons Quay Warrington WA5 1AH to 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 2025-04-10 |
| 11/03/2511 March 2025 | Director's details changed for Ian Gerrard on 2025-01-30 |
| 11/03/2511 March 2025 | Director's details changed for Scott Stanton on 2025-01-30 |
| 11/03/2511 March 2025 | Director's details changed for Mr David Chapman on 2025-01-30 |
| 14/02/2514 February 2025 | Change of details for Mr David Chapman as a person with significant control on 2025-01-30 |
| 28/01/2528 January 2025 | Registered office address changed from PO Box 4385 15029777 - Companies House Default Address Cardiff CF14 8LH to Littons Mill Athertons Quay Warrington WA5 1AH on 2025-01-28 |
| 14/01/2514 January 2025 | |
| 14/01/2514 January 2025 | |
| 14/01/2514 January 2025 | |
| 14/01/2514 January 2025 | Registered office address changed to PO Box 4385, 15029777 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-14 |
| 14/01/2514 January 2025 | |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 03/06/243 June 2024 | Termination of appointment of Cfs Secretaries Limited as a secretary on 2024-05-03 |
| 30/04/2430 April 2024 | Appointment of Ian Gerrard as a director on 2024-04-29 |
| 30/04/2430 April 2024 | Appointment of Scott Stanton as a director on 2024-04-29 |
| 18/04/2418 April 2024 | Certificate of change of name |
| 16/04/2416 April 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-04-09 |
| 16/04/2416 April 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-04-09 |
| 16/04/2416 April 2024 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 32 Woolmer Close Birchwood Warrington Cheshire WA3 6UU on 2024-04-16 |
| 16/04/2416 April 2024 | Notification of David Chapman as a person with significant control on 2024-04-09 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-04-10 with updates |
| 16/04/2416 April 2024 | Termination of appointment of Nuala Thornton as a director on 2024-04-09 |
| 16/04/2416 April 2024 | Appointment of Mr David Chapman as a director on 2024-04-09 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with updates |
| 28/07/2328 July 2023 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-07-28 |
| 26/07/2326 July 2023 | Incorporation |
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