FIRST HOME IMPROVEMENTS (ENGLAND) LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

24/12/2424 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Steven Richard Way as a director on 2022-12-31

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

07/02/227 February 2022 Change of details for Mr Andrew Springall as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Change of details for Mr Mark Falgate as a person with significant control on 2022-02-07

View Document

13/12/2113 December 2021 Full accounts made up to 2021-03-31

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

14/08/1914 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

08/01/188 January 2018 CESSATION OF COLIN ANTHONY RICHARDSON AS A PSC

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPINGALL / 07/04/2017

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FALGATE / 07/04/2017

View Document

25/04/1725 April 2017 SECRETARY APPOINTED MR DAVID THOMAS LACEY

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR MICHAEL STEPHEN FAGG

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM WATERLOO HOUSE 17 WATERLOO ROAD NORWICH NORFOLK NR3 1EH

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARDSON

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY COLIN RICHARDSON

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065342570002

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 COMPANY NAME CHANGED ANGLIA FIRST HOME IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 22/12/16

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPINGALL / 26/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FALGATE / 26/10/2016

View Document

18/03/1618 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FALGATE / 26/02/2016

View Document

05/11/155 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/03/1419 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/03/1319 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/1117 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED ANDREW SPINGALL

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR MARISSA FALGATE

View Document

06/06/096 June 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR ALISON ROYALL

View Document

06/03/096 March 2009 DIRECTOR APPOINTED COLIN ANTHONY RICHARDSON

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MARK FALGATE

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN SMITH

View Document

22/12/0822 December 2008 SECRETARY APPOINTED COLIN ANTHONY RICHARDSON

View Document

23/09/0823 September 2008 SECRETARY APPOINTED STEPHEN JAMES SMITH

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY COLIN RICHARDSON

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED MARISSA JANE FALGATE

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED ALISON MARIE ROYALL

View Document

25/03/0825 March 2008 SECRETARY APPOINTED COLIN ANTHONY RICHARDSON

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

13/03/0813 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information