HOME GLAZING IMPROVEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

27/12/2327 December 2023 Change of details for a person with significant control

View Document

27/12/2327 December 2023 Change of details for Mr David Trevor Bailey as a person with significant control on 2023-12-13

View Document

23/12/2323 December 2023 Change of details for Mr David Trevor Bailey as a person with significant control on 2023-12-13

View Document

23/12/2323 December 2023 Director's details changed for Mr David Trevor Bailey on 2023-12-13

View Document

23/12/2323 December 2023 Director's details changed for Mr Daniel Ginesi on 2023-12-13

View Document

23/12/2323 December 2023 Secretary's details changed for Janet Bailey on 2023-12-13

View Document

23/12/2323 December 2023 Director's details changed for Janet Bailey on 2023-12-13

View Document

13/12/2313 December 2023 Registered office address changed from 29 the Green London N21 1HS to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 2023-12-13

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/04/221 April 2022 Appointment of Mr Daniel Ginesi as a director on 2022-04-01

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/11/1516 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/11/1421 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043089290003

View Document

08/11/138 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/10/1225 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

24/10/1124 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

26/10/1026 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

18/01/1018 January 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TREVOR BAILEY / 23/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET BAILEY / 23/10/2009

View Document

05/12/095 December 2009 AUDITOR'S RESIGNATION

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM OLIVER HOUSE 23 WINDMILL HILL ENFIELD MIDDLESEX EN2 7AB

View Document

05/06/095 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM C/0 GEO LITTLE SEBIRE & CO 2 CECIL COURT LONDON ROAD ENFIELD MIDDLESEX EN2 6DG

View Document

27/11/0827 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

19/11/0419 November 2004 NC INC ALREADY ADJUSTED 31/03/02

View Document

19/11/0419 November 2004 NC INC ALREADY ADJUSTED 31/03/02

View Document

31/10/0431 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/08/02

View Document

10/12/0110 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 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