A1 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
29/01/2529 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

28/01/2528 January 2025 Appointment of Mrs Jane Sarah Miller as a director on 2025-01-24

View Document

24/01/2524 January 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

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

10/01/2310 January 2023 Registered office address changed from 84 Dereham Road Norwich Norfolk NR9 5DF to Cranes House 29 Yaxham Road Dereham NR19 1HD on 2023-01-10

View Document

10/01/2310 January 2023 Change of details for Mr Victor Miller as a person with significant control on 2023-01-01

View Document

10/01/2310 January 2023 Director's details changed for Mr Victor Miller on 2023-01-01

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

26/03/2126 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/2020 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

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

View Accounts

05/02/195 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

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

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

07/11/177 November 2017 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

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

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

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/02/168 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

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

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/03/1513 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

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

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR MILLER / 15/04/2013

View Document

03/02/143 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

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

View Accounts

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR MILLER / 15/04/2013

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM ROWAN LODGE MARLINGFORD ROAD BAWBURGH NORFOLK NR9 3LU

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ANN LOUISE LILWALL / 31/12/2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/04/125 April 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/04/1128 April 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR MILLER / 31/12/2009

View Document

26/03/1026 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR DEBORAH LILWALL

View Document

08/04/098 April 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/07/08

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: MILLBANKS YAXHAM ROAD IND ESTATE, HALL LANE DEREHAM NORFOLK NR20 3TG

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 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