HARBRON HOME IMPROVEMENTS LTD

Company Documents

DateDescription
28/01/2528 January 2025 Liquidators' statement of receipts and payments to 2024-11-23

View Document

18/07/2418 July 2024 Cessation of liquidation committee

View Document

09/02/249 February 2024 Change of membership of creditors or liquidation committee

View Document

26/01/2426 January 2024 Liquidators' statement of receipts and payments to 2023-11-23

View Document

16/12/2216 December 2022 Registered office address changed from Proform House Quay Road Brunel Industrial Estate Newton Abbot TQ12 2BU England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2022-12-16

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Establishment of creditors or liquidation committee

View Document

15/12/2215 December 2022 Appointment of a voluntary liquidator

View Document

15/12/2215 December 2022 Statement of affairs

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 83 HIGHWEEK VILLAGE NEWTON ABBOT DEVON TQ12 1QG

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1510 August 2015 COMPANY NAME CHANGED PROPAVE (SW) LTD CERTIFICATE ISSUED ON 10/08/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

07/02/137 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/12/1227 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/12/1227 December 2012 COMPANY NAME CHANGED AUBURN APPLE LIMITED CERTIFICATE ISSUED ON 27/12/12

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

08/02/128 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LLOYD HARBRON / 26/01/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LLOYD HARBRON / 26/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 89 HIGHWEEK VILLAGE HIGHWEEK NEWTON ABBOT DEVON TQ12 1QG UNITED KINGDOM

View Document

26/01/1126 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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