HOMER OF REDDITCH LIMITED

Company Documents

DateDescription
08/04/148 April 2014 ORDER OF COURT - RESTORATION

View Document

31/12/1331 December 2013 STRUCK OFF AND DISSOLVED

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 DISS40 (DISS40(SOAD))

View Document

04/01/134 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual return made up to 1 January 2012 with full list of shareholders

View Document

09/03/129 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

11/05/1111 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMICORP (UK) SECRETARIES LIMITED / 06/05/2011

View Document

10/05/1110 May 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENDERSON KINNON / 06/05/2011

View Document

03/05/113 May 2011 DIRECTOR APPOINTED DAVID HENDERSON KINNON

View Document

07/12/107 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

07/01/107 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMICORP (UK) SECRETARIES LIMITED / 05/01/2010

View Document

07/01/107 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FROZEN TUNDRA LIMITED / 05/01/2010

View Document

07/01/107 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RIVER STALLION LIMITED / 05/01/2010

View Document

02/01/092 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: AMICORP HOUSE 81 FENCHURCH STREET LONDON EC3M 4BT

View Document

01/03/071 March 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 11 NORTHLANDS PAVEMENT PITSEA BASILDON ESSEX SS13 3DX

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS; AMEND

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 26/05/01

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

13/04/0213 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0213 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 01/05/00

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0120 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0027 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: EAST PUTNEY HOUSE 84 UPPER RICHMOND ROAD LONDON SW15 2ST

View Document

19/05/0019 May 2000 NC INC ALREADY ADJUSTED 16/05/00

View Document

19/05/0019 May 2000 � NC 123000/473000 16/05/00

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 01/05/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 ALTER MEM AND ARTS 29/04/99

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 02/05/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 03/05/97

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: TAMEWAY TOWER BRIDGE STREET WALSALL WEST MIDLANDS WS1 1JZ

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

03/06/963 June 1996 SECRETARY RESIGNED

View Document

03/06/963 June 1996 NEW SECRETARY APPOINTED

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

26/05/9626 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 ACCOUNTING REF. DATE EXT FROM 27/04 TO 30/04

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 29/04/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 COMPANY NAME CHANGED GEORGE F.HOMER (REDDITCH) LIMITE D CERTIFICATE ISSUED ON 21/03/95

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/08/9418 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/94

View Document

11/08/9411 August 1994 � NC 30000/123000 29/04/94

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 01/05/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 S386 DISP APP AUDS 03/12/93

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 02/05/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 04/05/91

View Document

03/02/923 February 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 AUDITOR'S RESIGNATION

View Document

06/11/916 November 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 SECRETARY RESIGNED

View Document

17/03/9117 March 1991 FULL ACCOUNTS MADE UP TO 28/04/90

View Document

02/01/912 January 1991 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED

View Document

31/05/9031 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/9031 May 1990 � NC 50000/30000 27/04/90

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 29/04/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

16/11/8816 November 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/11/8816 November 1988 SECRETARY RESIGNED

View Document

16/11/8816 November 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 NEW SECRETARY APPOINTED

View Document

16/11/8816 November 1988 DIRECTOR RESIGNED

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/8816 November 1988 NEW SECRETARY APPOINTED

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

21/07/8821 July 1988 FULL ACCOUNTS MADE UP TO 02/05/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 REGISTERED OFFICE CHANGED ON 14/08/87 FROM: BESCOT CRESCENT WALSALL WEST MIDLANDS WS1 4NP

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 03/05/86

View Document

04/09/864 September 1986 DIRECTOR RESIGNED

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