CANTERBURY HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

19/12/1219 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 SAIL ADDRESS CHANGED FROM: 41 ST MARYS GATE DERBY DERBYSHIRE DE1 3JX

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR. MALCOLM FREDERICK GILES

View Document

06/01/116 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM LANGHAM BUSINESS CENTRE A4 LANGHAM PARK, LOWS LANE STANTON BY DALE ILKESTON DERBYSHIRE DE7 4RJ UNITED KINGDOM

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information