WORLD OF HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
20/09/1620 September 2016 STRUCK OFF AND DISSOLVED

View Document

29/05/1529 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/05/1512 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1429 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

04/03/144 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CASSIE TAYLOR / 11/01/2013

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL READ

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MISS CASSIE TAYLOR

View Document

06/11/126 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/11/117 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM LIVETT

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LIVETT

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR MICHAEL DEREK READ

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOTT

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HORNE

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JULIAN LOTT / 23/12/2010

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM LIVETT / 23/12/2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HORNE / 23/12/2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HORNE / 23/12/2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LIVETT / 23/12/2010

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

08/11/108 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HORNE / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JULIAN LOTT / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LIVETT / 30/11/2009

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HORNE / 11/11/2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 03/11/05 ABSTRACTS AND PAYMENTS

View Document

24/11/0524 November 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/11/051 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 24/02/05 ABSTRACTS AND PAYMENTS

View Document

29/11/0429 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 24/02/04 ABSTRACTS AND PAYMENTS

View Document

02/12/032 December 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

17/04/0317 April 2003 24/02/03 ABSTRACTS AND PAYMENTS

View Document

08/01/038 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 24/02/02 ABSTRACTS AND PAYMENTS

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 O/C 23/12/99 REM/APPT VOL/ARR

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 24/02/01 ABSTRACTS AND PAYMENTS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/03/001 March 2000 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

09/11/999 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 AUDITOR'S RESIGNATION

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: G OFFICE CHANGED 17/05/99 121/123 MOUNT PLEASANT ROAD TUNBRIDGE WELLS KENT TN1 1QR

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

12/12/9812 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 SECRETARY RESIGNED

View Document

10/12/9610 December 1996 RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 AUDITOR'S RESIGNATION

View Document

01/11/961 November 1996 REGISTERED OFFICE CHANGED ON 01/11/96 FROM: G OFFICE CHANGED 01/11/96 33 CANTERBURY STREET GILLINGHAM KENT ME7 5TR

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

27/08/9627 August 1996 SECRETARY RESIGNED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

24/08/9524 August 1995 COMPANY NAME CHANGED AQUA ROOMS LIMITED CERTIFICATE ISSUED ON 25/08/95

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: G OFFICE CHANGED 12/10/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/10/945 October 1994 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