WILTSHIRE 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
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

14/05/2414 May 2024 Micro company accounts made up to 2023-07-31

View Document

01/05/241 May 2024 Change of details for Mr David Alan Wiltshire as a person with significant control on 2024-04-07

View Document

01/05/241 May 2024 Director's details changed for Mrs Claire Louise Wiltshire on 2024-04-26

View Document

01/05/241 May 2024 Registered office address changed from Create Business Hub Ground Floor Rayleigh Road Hutton Brentwood CM13 1AB England to Unit 3E/F Suffolk House Business Park Ashwells Road Pilgrims Hatch Brentwood CM15 9SG on 2024-05-01

View Document

18/03/2418 March 2024 Director's details changed for Mrs Claire Louise Wiltshire on 2024-03-04

View Document

18/03/2418 March 2024 Change of details for Mr David Alan Wiltshire as a person with significant control on 2024-03-05

View Document

18/03/2418 March 2024 Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU United Kingdom to Create Business Hub Ground Floor Rayleigh Road Hutton Brentwood CM13 1AB on 2024-03-18

View Document

18/03/2418 March 2024 Secretary's details changed for William Wiltshire on 2024-03-04

View Document

18/03/2418 March 2024 Director's details changed for Mr David Alan Wiltshire on 2024-03-04

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

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

View Accounts

27/04/2327 April 2023 Registered office address changed from Lancaster House Sopwith Crescent, Hurricane Way Shotgate Wickford Essex SS11 8YU to 1 Sopwith Crescent Wickford Essex SS11 8YU on 2023-04-27

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

19/09/1919 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/04/1910 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

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

View Accounts

09/07/189 July 2018 DIRECTOR APPOINTED MR DANIEL WILLIAM WILTSHIRE

View Document

07/03/187 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

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

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MRS CLAIRE LOUISE WILTSHIRE

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/11/1524 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

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

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/12/143 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

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

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/12/1311 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/12/1214 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/12/112 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/11/0923 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN WILTSHIRE / 01/10/2009

View Document

24/11/0824 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/11/0723 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

23/06/0323 June 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/07/03

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 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