HOME CREATIONS (UK) LIMITED
Status | ACTIVE |
Company No. | 03762946 |
Category | Private Limited Company |
Incorporated | 29 Apr 1999 |
Age | 25 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
HOME CREATIONS (UK) LIMITED is an active private limited company with number 03762946. It was incorporated 25 years, 1 month, 1 day ago, on 29 April 1999. The company address is Union House Union House, Coventry, CV1 2NT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Appoint person secretary company with name date
Date: 30 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Anthony Shackleton
Appointment date: 2021-04-28
Documents
Termination director company with name termination date
Date: 30 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-28
Officer name: Keith Philip Shackleton
Documents
Termination secretary company with name termination date
Date: 30 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-28
Officer name: Keith Philip Shackleton
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type total exemption full
Date: 06 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-01
New address: Union House 111 New Union Street Coventry CV1 2NT
Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP
Documents
Accounts with accounts type total exemption full
Date: 20 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type total exemption full
Date: 09 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type total exemption small
Date: 11 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Capital allotment shares
Date: 23 May 2016
Action Date: 06 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-06
Capital : 200 GBP
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Appoint person director company with name date
Date: 23 May 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Belinda May Shackleton
Appointment date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 04 Jan 2015
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-28
Officer name: Mr John Anthony Shackleton
Documents
Change person director company with change date
Date: 04 Jan 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Mr John Anthony Shackleton
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Address
Type: AD01
Old address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom
Change date: 2013-10-17
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Address
Type: AD01
Old address: Unit 6 Holloways Bessemer Close Ebblake Industrial Estate Verwood Dorset BH31 6AZ
Change date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Anthony Shackleton
Change date: 2010-04-29
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Philip Shackleton
Change date: 2010-04-29
Documents
Change person secretary company with change date
Date: 24 May 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Keith Philip Shackleton
Change date: 2010-04-29
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 Jun 2009
Category: Capital
Type: 123
Description: Gbp nc 150/200\06/04/09
Documents
Legacy
Date: 19 Jun 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Legacy
Date: 28 May 2009
Category: Address
Type: 287
Description: Registered office changed on 28/05/2009 from unit 5 holloways bessemer close ebblake industrial estate verwood dorset BH31 6AZ
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john shackleton / 22/05/2009
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Legacy
Date: 28 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / keith shackleton / 28/11/2008
Documents
Legacy
Date: 28 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john shackleton / 28/11/2008
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/07; full list of members
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / keith shackleton / 06/01/2007
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john shackleton / 06/01/2007
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 14 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 14/02/07 from: 9 queens close west moors ferndown dorset BH22 0HW
Documents
Legacy
Date: 14 Jul 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/04/06
Documents
Resolution
Date: 14 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/04/06--------- £ si 50@1
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/04; full list of members
Documents
Legacy
Date: 27 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 13 May 2003
Category: Address
Type: 287
Description: Registered office changed on 13/05/03 from: 1072 christchurch road bournemouth dorset BH7 6DS
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2002
Action Date: 28 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-28
Documents
Legacy
Date: 05 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/10/02 to 31/08/02
Documents
Certificate change of name company
Date: 18 Jul 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vision online (uk) LIMITED\certificate issued on 18/07/02
Documents
Legacy
Date: 21 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/02; full list of members
Documents
Legacy
Date: 09 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 2001
Action Date: 28 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-28
Documents
Legacy
Date: 13 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/00 to 28/10/00
Documents
Legacy
Date: 22 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/00; full list of members
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 May 1999
Category: Address
Type: 287
Description: Registered office changed on 25/05/99 from: harris & assoc gild house 70/74 norwich ave wt bournemouth dorset BH2 6AW
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 1999
Category: Address
Type: 287
Description: Registered office changed on 14/05/99 from: 44 upper belgrave road bristol avon BS8 2XN
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CAIA PARK COMMUNITIES FIRST LIMITED
5TH FLOOR SHIP CANAL HOUSE,MANCHESTER,M2 4WU
Number: | 04450703 |
Status: | LIQUIDATION |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH MR DAVID RAMSEY
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP010711 |
Status: | ACTIVE |
Category: | Limited Partnership |
33 DUMFRIES DRIVE,DERBY,DE22 3XT
Number: | 11511730 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 JUBILEE TERRACE SHAW LANE,BROMSGROVE,B60 4EN
Number: | 09731810 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST MARY'S AVENUE,TADLEY,RG26 5UU
Number: | 11210206 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE017343 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |