HAPPY AT HOME LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-06-14 with updates

View Document

17/07/2317 July 2023 Second filing of Confirmation Statement dated 2022-06-14

View Document

10/07/2310 July 2023 Current accounting period shortened from 2024-02-10 to 2023-09-30

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-02-10

View Document

10/02/2310 February 2023 Annual accounts for year ending 10 Feb 2023

View Accounts

27/01/2327 January 2023 Registered office address changed from Home Instead Senior Care Comeytrowe Centre Taunton TA1 4TY England to Home Instead Comeytrowe Centre Taunton TA1 4TY on 2023-01-27

View Document

21/07/2221 July 2022 Confirmation statement made on 2022-06-14 with updates

View Document

20/05/2220 May 2022 Previous accounting period extended from 2021-11-30 to 2022-02-10

View Document

14/02/2214 February 2022 Appointment of Ms Rebecca Louise Gray as a director on 2022-02-10

View Document

11/02/2211 February 2022 Termination of appointment of Vanessa Jayne Munson as a secretary on 2022-02-10

View Document

11/02/2211 February 2022 Appointment of Mr Mark Atkinson Hunt as a director on 2022-02-10

View Document

11/02/2211 February 2022 Notification of The Grayhunt Group Ltd as a person with significant control on 2022-02-10

View Document

11/02/2211 February 2022 Cessation of Noel Richard Munson as a person with significant control on 2022-02-10

View Document

11/02/2211 February 2022 Termination of appointment of Noel Richard Munson as a director on 2022-02-10

View Document

11/02/2211 February 2022 Termination of appointment of Vanessa Jayne Munson as a director on 2022-02-10

View Document

10/02/2210 February 2022 Annual accounts for year ending 10 Feb 2022

View Accounts

24/10/2124 October 2021 Secretary's details changed for Vanessa Jayne Munson on 2021-10-24

View Document

24/10/2124 October 2021 Director's details changed for Vanessa Jayne Munson on 2021-10-24

View Document

24/10/2124 October 2021 Director's details changed for Mr Noel Richard Munson on 2021-10-24

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

03/02/213 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

27/01/2027 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM FLOOK HOUSE BELVEDERE ROAD TAUNTON SOMERSET TA1 1BT

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

21/03/1921 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

27/02/1827 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085702490001

View Document

06/01/176 January 2017 SUB-DIVISION 08/12/16

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 21 HALE WAY TAUNTON SOMERSET TA2 8PU

View Document

18/06/1518 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/06/1421 June 2014 CURREXT FROM 30/06/2014 TO 30/11/2014

View Document

19/06/1419 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR NOEL RICHARD MUNSON

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085702490001

View Document

14/06/1314 June 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