WARMER HOME IMPROVEMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-07 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-07 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/11/2119 November 2021 Cessation of Andrew Philip Summerfield as a person with significant control on 2020-11-08

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

19/11/2119 November 2021 Notification of Summerfield Property Improvements Ltd as a person with significant control on 2020-11-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/07/2030 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 PREVSHO FROM 31/07/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 PREVSHO FROM 31/01/2020 TO 31/07/2019

View Document

12/02/2012 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM UNIT 12 BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1DW UNITED KINGDOM

View Document

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

View Accounts

10/05/1910 May 2019 DIRECTOR APPOINTED MR ANDREW SUMMERFIELD

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWNES

View Document

10/05/1910 May 2019 CESSATION OF ANDREW STEPHEN DOWNES AS A PSC

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SUMMERFIELD

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR ANDREW STEPHEN DOWNES

View Document

22/02/1922 February 2019 CESSATION OF JAMES ALAN DELLAWAY AS A PSC

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STEPHEN DOWNES

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DELLAWAY

View Document

03/01/193 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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