(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 28th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 29th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th January 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 0.01 GBP is the capital in company's statement on Thursday 12th February 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 25th July 2014.
filed on: 10th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th January 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 4th February 2014
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 4th February 2014 from 11 the Fairway Knotty Ash Liverpool L12
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th January 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th January 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th January 2011
filed on: 24th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 5th February 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th January 2010
filed on: 5th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 6th, November 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to Tuesday 10th February 2009 - Annual return with full member list
filed on: 10th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Tuesday 10th February 2009 Appointment terminated secretary
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 4th, December 2008
| incorporation
|
Free Download
(3 pages)
|
(CERTNM) Company name changed homers plumbing LTDcertificate issued on 28/11/08
filed on: 27th, November 2008
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 29th, October 2008
| accounts
|
Free Download
(12 pages)
|
(353) Location of register of members
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 15th January 2008 - Annual return with full member list
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 15th January 2008 - Annual return with full member list
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/01/08 from: 3 quarry road liverpool L13 7DA
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/01/08 from: 3 quarry road liverpool L13 7DA
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st January 2007
filed on: 22nd, November 2007
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st January 2007
filed on: 22nd, November 2007
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to Tuesday 20th February 2007 - Annual return with full member list
filed on: 20th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 20th February 2007 - Annual return with full member list
filed on: 20th, February 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2006
filed on: 2nd, November 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2006
filed on: 2nd, November 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to Monday 13th February 2006 - Annual return with full member list
filed on: 13th, February 2006
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to Monday 13th February 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(363s) Period up to Monday 13th February 2006 - Annual return with full member list
filed on: 13th, February 2006
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to Monday 13th February 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(88(2)R) Alloted 8 shares on Wednesday 2nd February 2005. Value of each share 1 £, total number of shares: 10.
filed on: 16th, February 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 8 shares on Wednesday 2nd February 2005. Value of each share 1 £, total number of shares: 10.
filed on: 16th, February 2005
| capital
|
Free Download
(2 pages)
|
(288a) On Wednesday 16th February 2005 New secretary appointed
filed on: 16th, February 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 16th February 2005 New director appointed
filed on: 16th, February 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 16th February 2005 New secretary appointed
filed on: 16th, February 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 16th February 2005 New director appointed
filed on: 16th, February 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/02/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 9th, February 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/02/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 9th, February 2005
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 2nd February 2005 Secretary resigned
filed on: 2nd, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 2nd February 2005 Director resigned
filed on: 2nd, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 2nd February 2005 Director resigned
filed on: 2nd, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 2nd February 2005 Secretary resigned
filed on: 2nd, February 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, January 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 11th, January 2005
| incorporation
|
Free Download
(13 pages)
|