HOMESTYLE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/10/2321 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/02/2115 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

30/01/2130 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN MILES / 27/01/2021

View Document

30/01/2130 January 2021 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN MILES / 27/01/2021

View Document

30/01/2130 January 2021 REGISTERED OFFICE CHANGED ON 30/01/2021 FROM 7 TUDOR HILL SUTTON COLDFIELD B73 6BD ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

25/02/2025 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 56 BRITWELL ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5SW UNITED KINGDOM

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN MILES / 01/03/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANNE MILES / 01/03/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN MILES / 01/03/2019

View Document

12/03/1912 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

13/06/1813 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 56 BRITWELL ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5SW

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN MILES / 01/02/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/11/1519 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/11/149 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/10/1322 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/10/1228 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/10/1130 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/10/1031 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/10/0924 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN MILES / 16/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANNE MILES / 16/10/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 SECRETARY RESIGNED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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