HOMETOWNPLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/01/2411 January 2024 Micro company accounts made up to 2023-04-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Director's details changed for Mr Michael Riddell on 2023-01-13

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Termination of appointment of Brian Anthony Leyland as a director on 2022-02-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2021-04-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/01/2017 January 2020 ADOPT ARTICLES 28/10/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 2 BROOK ROAD LYMM WA13 9AH ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/12/1824 December 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL CHARLES RIDDELL / 13/09/2018

View Document

24/12/1824 December 2018 CESSATION OF JOHN MICHAEL ABBOTT HESKETH AS A PSC

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HESKETH

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

01/08/181 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2018

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ANTHONY LEYLAND

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL ABBOTT HESKETH

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL CHARLES RIDDELL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 370-380 370-380 DEANSGATE MANCHESTER M4 4LY UNITED KINGDOM

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

21/06/1721 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1721 June 2017 COMPANY NAME CHANGED COMMUNIFY REGENERATION SERVICES LIMITED CERTIFICATE ISSUED ON 21/06/17

View Document

07/04/177 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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