CONCEPT HOME IMPROVEMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-06-30 |
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 |
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 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/05/2325 May 2023 | Termination of appointment of Kathleen Attreed as a secretary on 2023-05-23 |
25/05/2325 May 2023 | Termination of appointment of Kathleen Attreed as a director on 2023-05-23 |
08/03/238 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/04/2227 April 2022 | Notification of Kevin Attreed as a person with significant control on 2022-04-01 |
03/03/223 March 2022 | Micro company accounts made up to 2021-06-30 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-30 with updates |
14/07/2114 July 2021 | Cessation of Leonard William Attreed as a person with significant control on 2021-06-30 |
14/07/2114 July 2021 | Notification of Concept Windows Group Ltd as a person with significant control on 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES |
04/04/184 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD WILLIAM ATTREED |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/08/162 August 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/10/1528 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 044694910001 |
09/09/159 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ATTREED / 08/09/2015 |
07/07/157 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ATTREED / 07/07/2015 |
07/07/157 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
07/07/157 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ATTREED / 07/07/2015 |
07/07/157 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ATTREED / 07/07/2015 |
07/07/157 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD WILLIAM ATTREED / 07/07/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/07/1411 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
01/04/141 April 2014 | DIRECTOR APPOINTED MR KEVIN ATTREED |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/07/1318 July 2013 | APPOINTMENT TERMINATED, DIRECTOR GLENN CRESWELL |
18/07/1318 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/03/128 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/03/128 March 2012 | COMPANY NAME CHANGED CONCEPT WINDOWS LIMITED CERTIFICATE ISSUED ON 08/03/12 |
28/06/1128 June 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
27/06/1127 June 2011 | APPOINTMENT TERMINATED, DIRECTOR LEONARD ATTREED |
22/02/1122 February 2011 | DIRECTOR APPOINTED MR LEONARD WILLIAM ATTREED |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/01/1110 January 2011 | DIRECTOR APPOINTED MR LEONARD WILLIAM ATTREED |
28/06/1028 June 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
22/05/0922 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN CRESWELL / 24/10/2008 |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/07/0626 July 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/07/057 July 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 7A CENTRAL PARADE LEY STREET ILFORD ESSEX IG2 7DE |
23/09/0423 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
02/07/042 July 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
20/11/0320 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
14/07/0314 July 2003 | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
29/06/0329 June 2003 | NC INC ALREADY ADJUSTED 30/04/03 |
29/06/0329 June 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/06/0329 June 2003 | £ NC 100000/105000 30/04 |
29/06/0329 June 2003 | VARYING SHARE RIGHTS AND NAMES |
15/05/0315 May 2003 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03 |
25/02/0325 February 2003 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03 |
06/07/026 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/07/026 July 2002 | NEW DIRECTOR APPOINTED |
03/07/023 July 2002 | SECRETARY RESIGNED |
03/07/023 July 2002 | REGISTERED OFFICE CHANGED ON 03/07/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
03/07/023 July 2002 | NC INC ALREADY ADJUSTED 25/06/02 |
03/07/023 July 2002 | £ NC 1000/100000 25/06/02 |
03/07/023 July 2002 | DIRECTOR RESIGNED |
25/06/0225 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONCEPT HOME IMPROVEMENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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