HOME2SELL (DERBYSHIRE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/10/2520 October 2025 New | Unaudited abridged accounts made up to 2025-04-30 |
29/04/2529 April 2025 | Current accounting period extended from 2024-10-31 to 2025-04-30 |
07/11/247 November 2024 | Confirmation statement made on 2024-11-07 with no updates |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-10-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-10-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/09/2215 September 2022 | Change of details for Mrs Julie Dawn Walker as a person with significant control on 2022-09-13 |
15/09/2215 September 2022 | Director's details changed for Mr David Leslie Walker on 2022-09-13 |
15/09/2215 September 2022 | Change of details for Mr David Leslie Walker as a person with significant control on 2022-09-13 |
15/09/2215 September 2022 | Director's details changed for Mrs Julie Dawn Walker on 2022-09-13 |
15/09/2215 September 2022 | Registered office address changed from 33a High Street Belper Derbyshire DE56 1GF England to 40 Market Place Belper Derbyshire DE56 1FZ on 2022-09-15 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/04/211 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/07/1811 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/07/1714 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077960470001 |
14/07/1714 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077960470002 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/02/1616 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
05/02/165 February 2016 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM UNIT 6 HERITAGE BUSINESS CENTRE DERBY ROAD BELPER DERBYSHIRE DE56 1SW |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/02/1517 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
17/02/1517 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DAWN WALKER / 17/02/2015 |
17/02/1517 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE WALKER / 17/02/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/02/1413 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
04/10/134 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/10/128 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
22/11/1122 November 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES STEMBRIDGE |
22/11/1122 November 2011 | DIRECTOR APPOINTED MR DAVID LESLIE WALKER |
22/11/1122 November 2011 | DIRECTOR APPOINTED MRS JULIE DAWN WALKER |
04/10/114 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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