HOME IMPROVEMENTS WEST MIDLANDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-30

View Document

02/02/222 February 2022 Change of details for Mr David Bennett as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Change of details for Mrs Adele Bennett as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Secretary's details changed for Mrs Adele Bennett on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Mr David Bennett on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Mrs Adele Bennett on 2022-02-01

View Document

01/02/221 February 2022 Registered office address changed from 11 Primrose Crescent Worcester Worcestershire WR5 3HQ United Kingdom to The Dawn Mirrorbrook Stoneycross Cradley WR13 5JB on 2022-02-01

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-30

View Document

27/09/2127 September 2021 Change of details for Mr David Bennett as a person with significant control on 2021-09-24

View Document

27/09/2127 September 2021 Change of details for Mrs Adele Bennett as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Registered office address changed from Wadborough Court Mill Lane Wadborough Worcestershire WR8 9HQ to 11 Primrose Crescent Worcester Worcestershire WR5 3HQ on 2021-09-24

View Document

24/09/2124 September 2021 Secretary's details changed for Mrs Adele Bennett on 2021-09-24

View Document

24/09/2124 September 2021 Director's details changed for Mr David Bennett on 2021-09-24

View Document

24/09/2124 September 2021 Director's details changed for Mrs Adele Bennett on 2021-09-24

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

20/04/2120 April 2021 DISS40 (DISS40(SOAD))

View Document

19/04/2119 April 2021 30/01/20 TOTAL EXEMPTION FULL

View Document

17/04/2117 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/01/2031 January 2020 30/01/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046536560001

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

29/01/1929 January 2019 CESSATION OF DAVID BENNETT AS A PSC

View Document

29/01/1929 January 2019 CESSATION OF ADELE BENNETT AS A PSC

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELE BENNETT

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BENNETT

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM WADBOROUGH COURT WADBOROUGH WORCESTERSHIRE WR8 9HQ

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENNETT / 31/01/2009

View Document

02/02/092 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADELE BENNETT / 31/01/2009

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM ANGLAN HOUSE, OLD ROAD NORTH KEMPSEY WORCESTER WORCESTERSHIRE WR5 3JZ

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADELE BENNETT / 27/08/2008

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENNETT / 27/08/2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/04/0613 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: ANGELON HOUSE OLD ROAD NORTH KEMPSEY WORCESTERSHIRE WRS 3JZ

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/09/056 September 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH SPA WORCESTERSHIRE WR9 9AY

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 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