HOUSEMASTER HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

31/12/1331 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

20/12/1320 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
UNIT 10 MUNDELLS INDUSTRIAL ESTATE
LITTLE MUNDELLS
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 1EW

View Document

16/12/1316 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

13/12/1313 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/12/1313 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

13/12/1313 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/10/1311 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MARTIN BRIMMELL / 24/10/2012

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 195A HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5DA

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / EILEEN BRIMMELL / 24/10/2012

View Document

27/09/1227 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MARTIN BRIMMELL / 20/02/2012

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / EILEEN BRIMMELL / 02/07/2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MARTIN BRIMMELL / 02/07/2012

View Document

14/06/1214 June 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/09/1127 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

17/05/1117 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/05/1117 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/09/1028 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/10/096 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/10/05

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 5A HIGH STREET, POTTERS BAR, HERFORDSHIRE, EN6 5DA

View Document

12/03/0412 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

07/02/047 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

02/10/032 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0226 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/07/016 July 2001 COMPANY NAME CHANGED FRAMEMASTER LIMITED CERTIFICATE ISSUED ON 06/07/01

View Document

29/09/0029 September 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 AUDITOR'S RESIGNATION

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

23/09/9723 September 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/03/962 March 1996 REGISTERED OFFICE CHANGED ON 02/03/96 FROM: EAST BURROWFIELD, WELWYN, GARDEN CITY, HERTFORDSHIRE AL7 4TB

View Document

06/10/956 October 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 EXEMPTION FROM APPOINTING AUDITORS 20/12/94

View Document

08/01/958 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

05/01/955 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/955 January 1995 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/9424 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/01/9424 January 1994 REGISTERED OFFICE CHANGED ON 24/01/94 FROM: T FLOOR OFFICES, 8-10 STAMFORD HILL, LONDON, N16 6XZ

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 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