HOME AND GARDEN IMPROVEMENTS (SHROPSHIRE) LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-10-11 with updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/06/2316 June 2023 Satisfaction of charge 040882490002 in full

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

20/11/2220 November 2022 Registered office address changed from Sproseley Farm Hopton Wafers Cleobury Mortimer DY14 0ED to Sproseley Farm Hopton Wafers Kidderminster DY14 0EE on 2022-11-20

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

23/10/1423 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040882490002

View Document

05/11/135 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/10/1219 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/10/1121 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/10/1013 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE POYNER / 08/10/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HENRY POYNER / 08/10/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL HENRY POYNER / 08/10/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE POYNER / 11/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HENRY POYNER / 11/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/07/05

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: G OFFICE CHANGED 15/10/03 HUNT HOUSE SAWMILLS CLOWS TOP KIDDERMINSTER WORCESTERSHIRE DY14 9HY

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: G OFFICE CHANGED 24/06/03 10 THE SOUTHEND LEDBURY HEREFORDSHIRE HR8 2EY

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: G OFFICE CHANGED 12/11/01 UPPER MOOR END MAMBLE WORCESTERSHIRE DY14 NJD

View Document

12/11/0112 November 2001 COMPANY NAME CHANGED KARIOUSMI LIMITED CERTIFICATE ISSUED ON 12/11/01

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 S366A DISP HOLDING AGM 18/10/00

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: G OFFICE CHANGED 16/10/00 SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

11/10/0011 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information