MARK ANTHONY HOME IMPROVEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Change of details for Mr Mark Anthony Davis as a person with significant control on 2023-06-01

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

12/06/2312 June 2023 Director's details changed for Mr Mark Anthony Davis on 2023-06-01

View Document

05/06/235 June 2023 Director's details changed for Mr Mark Anthony Davis on 2023-06-04

View Document

05/06/235 June 2023 Change of details for Mr Mark Anthony Davis as a person with significant control on 2023-06-04

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY LOUISE DAVIS

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 22 CHERFORD ROAD BOURNEMOUTH BH11 8SU

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/06/149 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/06/127 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY DAVIS / 01/01/2012

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY DAVIS / 01/10/2009

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 76 BARNES CRESCENT ENSBURY PARK BOURNEMOUTH BH10 5AW

View Document

23/05/0823 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LOUISE DAVIS / 23/05/2008

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVIS / 23/05/2008

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/06/0721 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0721 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/06/0721 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 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