CONCEPT HOME IMPROVEMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/12/2313 December 2023 Registered office address changed from 23 South Street Romford RM1 1XP England to 23 Billet Lane Hornchurch RM11 1XP on 2023-12-13

View Document

14/09/2314 September 2023 Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH to 23 South Street Romford RM1 1XP on 2023-09-14

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/05/2325 May 2023 Termination of appointment of Kathleen Attreed as a secretary on 2023-05-23

View Document

25/05/2325 May 2023 Termination of appointment of Kathleen Attreed as a director on 2023-05-23

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Notification of Kevin Attreed as a person with significant control on 2022-04-01

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

14/07/2114 July 2021 Cessation of Leonard William Attreed as a person with significant control on 2021-06-30

View Document

14/07/2114 July 2021 Notification of Concept Windows Group Ltd as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD WILLIAM ATTREED

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044694910001

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ATTREED / 08/09/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ATTREED / 07/07/2015

View Document

07/07/157 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ATTREED / 07/07/2015

View Document

07/07/157 July 2015 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ATTREED / 07/07/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD WILLIAM ATTREED / 07/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 DIRECTOR APPOINTED MR KEVIN ATTREED

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR GLENN CRESWELL

View Document

18/07/1318 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/03/128 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/128 March 2012 COMPANY NAME CHANGED CONCEPT WINDOWS LIMITED CERTIFICATE ISSUED ON 08/03/12

View Document

28/06/1128 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR LEONARD ATTREED

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR LEONARD WILLIAM ATTREED

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR LEONARD WILLIAM ATTREED

View Document

28/06/1028 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN CRESWELL / 24/10/2008

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 7A CENTRAL PARADE LEY STREET ILFORD ESSEX IG2 7DE

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 NC INC ALREADY ADJUSTED 30/04/03

View Document

29/06/0329 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0329 June 2003 £ NC 100000/105000 30/04

View Document

29/06/0329 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/0315 May 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03

View Document

25/02/0325 February 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

06/07/026 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

03/07/023 July 2002 NC INC ALREADY ADJUSTED 25/06/02

View Document

03/07/023 July 2002 £ NC 1000/100000 25/06/02

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 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