HOMEWORKS ENERGY LTD

Company Documents

DateDescription
25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 PREVEXT FROM 30/11/2018 TO 31/05/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

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

View Accounts

22/08/1722 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

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

View Accounts

12/08/1612 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

04/03/164 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

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

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/02/1511 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/03/144 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM NO. 4 9 AVENUE ROAD LEAMINGTON SPA WARKS CV31 3NW UNITED KINGDOM

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MRS HEATHER JANE FOULERTON

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS FOULERTON

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/03/1326 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/02/1213 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM NO. 4 9 AVENUE ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3NW UNITED KINGDOM

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL FOULERTON / 01/12/2011

View Document

11/02/1211 February 2012 DIRECTOR APPOINTED MR BENJAMIN JAMES CRAIG

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/03/112 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM FLAT 4 9 AVENUE ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3NW

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY JOHN DICKINSON

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 7 GRANVILLE ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8BY

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DICKINSON

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN HERBERTSON

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL FOULERTON / 10/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

20/04/0920 April 2009 PREVSHO FROM 28/02/2009 TO 30/11/2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 COMPANY NAME CHANGED GARHILL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 18/02/09

View Document

08/02/098 February 2009 DIRECTOR APPOINTED THOMAS PAUL FOULERTON

View Document

23/01/0923 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 1711 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LN

View Document

15/01/0915 January 2009 COMPANY NAME CHANGED GARHILL FINANCE LTD. CERTIFICATE ISSUED ON 16/01/09

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 COMPANY NAME CHANGED GARHILL CAPITAL LTD. CERTIFICATE ISSUED ON 04/01/07

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 COMPANY NAME CHANGED GARHILL DEVELOPMENT A LIMITED CERTIFICATE ISSUED ON 14/11/05

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/02/0510 February 2005 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