GORSE COVERT HOME IMPROVEMENTS LTD

Company Documents

DateDescription
23/07/2523 July 2025 Micro company accounts made up to 2024-07-31

View Document

20/05/2520 May 2025 Appointment of Ian Gerrard as a director on 2024-04-29

View Document

20/05/2520 May 2025 Termination of appointment of Ian Gerrard as a director on 2025-05-20

View Document

24/04/2524 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

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

View Document

11/03/2511 March 2025 Director's details changed for Ian Gerrard on 2025-01-30

View Document

11/03/2511 March 2025 Director's details changed for Scott Stanton on 2025-01-30

View Document

11/03/2511 March 2025 Director's details changed for Mr David Chapman on 2025-01-30

View Document

14/02/2514 February 2025 Change of details for Mr David Chapman as a person with significant control on 2025-01-30

View Document

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

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

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

View Document

14/01/2514 January 2025

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/06/243 June 2024 Termination of appointment of Cfs Secretaries Limited as a secretary on 2024-05-03

View Document

30/04/2430 April 2024 Appointment of Ian Gerrard as a director on 2024-04-29

View Document

30/04/2430 April 2024 Appointment of Scott Stanton as a director on 2024-04-29

View Document

18/04/2418 April 2024 Certificate of change of name

View Document

16/04/2416 April 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-04-09

View Document

16/04/2416 April 2024 Cessation of Nuala Thornton as a person with significant control on 2024-04-09

View Document

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

View Document

16/04/2416 April 2024 Notification of David Chapman as a person with significant control on 2024-04-09

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

16/04/2416 April 2024 Termination of appointment of Nuala Thornton as a director on 2024-04-09

View Document

16/04/2416 April 2024 Appointment of Mr David Chapman as a director on 2024-04-09

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

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

View Document

26/07/2326 July 2023 Incorporation

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