CLASSIC CREATIVE 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
04/04/254 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

11/03/2411 March 2024 Registered office address changed from PO Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY SEAN SPARKS / 06/04/2016

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

08/03/188 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

20/04/1620 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/04/1525 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/04/145 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/04/134 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

02/10/122 October 2012 COMPANY NAME CHANGED CLASSIC WINDOW & CONSERVATORY CO (HITCHIN) LTD. CERTIFICATE ISSUED ON 02/10/12

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/05/1215 May 2012 ALTER ARTICLES 29/02/2012

View Document

10/05/1210 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/05/1111 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GLIDDON

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/05/1027 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SPARKS / 14/05/2009

View Document

14/05/0914 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SPARKS / 14/05/2009

View Document

17/04/0817 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SPARKS / 20/03/2008

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SPARKS / 16/04/2008

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SPARKS / 16/04/2008

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1NZ

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 RE GUARANTEES 08/01/04

View Document

21/11/0321 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: GREGANS HOUSE 34 BEDFORD ROW HITCHIN HERTFORDSHIRE SG5 1HF

View Document

15/04/0215 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

26/06/9726 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 EXEMPTION FROM APPOINTING AUDITORS 18/06/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 COMPANY NAME CHANGED BOXTREAT LIMITED CERTIFICATE ISSUED ON 15/01/97

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 SECRETARY RESIGNED

View Document

26/03/9626 March 1996 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