HORIZON HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewSatisfaction of charge 061290880003 in full

View Document

30/05/2530 May 2025 NewSatisfaction of charge 061290880001 in full

View Document

30/05/2530 May 2025 NewSatisfaction of charge 061290880002 in full

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

05/02/255 February 2025 Registration of charge 061290880005, created on 2025-02-05

View Document

22/01/2522 January 2025 Registration of charge 061290880004, created on 2025-01-22

View Document

27/09/2427 September 2024 Notification of Galvayne Holdings Ltd as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Cessation of Karen Jane Jones as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Cessation of Andrew Timothy Jones as a person with significant control on 2024-09-27

View Document

05/08/245 August 2024 Satisfaction of charge 061290880001 in part

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

07/12/227 December 2022 Register inspection address has been changed to Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED

View Document

07/12/227 December 2022 Register(s) moved to registered inspection location Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED

View Document

13/09/2213 September 2022 Change of details for Mrs Karen Jane Jones as a person with significant control on 2022-07-25

View Document

13/09/2213 September 2022 Change of details for Mr Andrew Timothy Jones as a person with significant control on 2022-07-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061290880003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 4B PENNYGILLAM WAY PENNYGILLAM INDUSTRIAL ESTATE LAUNCESTON CORNWALL PL15 7ED

View Document

03/01/173 January 2017 Registered office address changed from , Unit 4B Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED to 3a-3C Vic's Yard Quarry Crescent Pennygillam Industrial Estate Launceston PL15 7PF on 2017-01-03

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061290880002

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061290880001

View Document

07/03/167 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM UNIT 1 TRETHORNE BUSINESS PARK KENNARDS HOUSE LAUNCESTON CORNWALL PL15 8QE

View Document

27/10/1127 October 2011 Registered office address changed from , Unit 1 Trethorne Business Park, Kennards House, Launceston, Cornwall, PL15 8QE on 2011-10-27

View Document

24/03/1124 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY JONES / 02/03/2010

View Document

04/03/104 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM GALVAYNE LEWANNICK LAUNCESTON PL15 7QD

View Document

16/02/0916 February 2009

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 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


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