WEATHERSAFE HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
03/06/193 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/03/2019:LIQ. CASE NO.1

View Document

31/05/1831 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/03/2018:LIQ. CASE NO.1

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM UNITS A1 AND A2 HALESFIELD 11 TELFORD SHROPSHIRE TF7 4PH

View Document

28/03/1728 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

28/03/1728 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/03/1728 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 COMPANY NAME CHANGED PEMBERTON & CO HOME IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 30/09/14

View Document

30/09/1430 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR CLAYTON PEMBERTON

View Document

17/01/1417 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL PEMBERTON / 01/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT PEMBERTON

View Document

28/11/1328 November 2013 TERMINATE DIR APPOINTMENT

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA PEMBERTON

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 14 CHURCH STREET ST. GEORGES TELFORD SHROPSHIRE TF2 9JU UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 22 CHICHESTER DRIVE HEATH HAYES CANNOCK STAFFORDSHIRE WS12 3YL

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA PEMBERTON / 01/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD PEMBERTON / 01/11/2009

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 COMPANY NAME CHANGED PEMCO FASCIA & CLADDING LIMITED CERTIFICATE ISSUED ON 30/04/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 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