RACKHAMS HOME IMPROVEMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Registered office address changed from Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY England to 12 Springwell Court Tingley Wakefield WF3 1BZ on 2025-06-17

View Document

09/04/259 April 2025 Termination of appointment of Sophie Rackham as a director on 2025-04-08

View Document

15/08/2415 August 2024 Micro company accounts made up to 2024-01-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

27/10/2327 October 2023 Appointment of Sophie Rackham as a director on 2023-10-27

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

04/05/234 May 2023 Change of details for Edward Rackham as a person with significant control on 2023-05-04

View Document

04/05/234 May 2023 Registered office address changed from 3 Melton Enterprise Park Redcliff Road Melton North Ferriby East Yorkshire HU14 3RS England to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 2023-05-04

View Document

04/05/234 May 2023 Director's details changed for Edward Rackham on 2023-05-04

View Document

27/03/2327 March 2023 Termination of appointment of Timothy Rackham as a director on 2023-03-24

View Document

27/03/2327 March 2023 Cessation of Timothy Rackham as a person with significant control on 2023-03-24

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

27/01/2227 January 2022 Change of details for Timothy Rackham as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Change of details for Edward Rackham as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 3 Melton Enterprise Park Redcliff Road Melton North Ferriby East Yorkshire HU14 3RS on 2022-01-27

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY RACKHAM

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / EDWARD RACKHAM / 12/01/2021

View Document

11/01/2111 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information