HOMEHELPERS LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/2010 August 2020 APPLICATION FOR STRIKING-OFF

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE WALSH / 11/10/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE WALSH / 19/01/2015

View Document

10/02/1610 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

08/02/138 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 23 NURSERY ROAD, URMSTON MANCHESTER GREATER MANCHESTER M41 7WW

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/02/1125 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE WALSH / 25/01/2010

View Document

01/02/101 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY JACKIE WALSH

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROSANNE KAY

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MRS ROSANNE KAY

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR LEANNE RODRIGUES

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 CURRSHO FROM 31/01/2008 TO 05/04/2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NEBULA PROPERTIES LTD


  • 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