FIX HOMES LIMITED

93 Church Lane 93 Church Lane, Stockport, SK6 7AW, England
StatusACTIVE
Company No.07631479
CategoryPrivate Limited Company
Incorporated12 May 2011
Age13 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

FIX HOMES LIMITED is an active private limited company with number 07631479. It was incorporated 13 years, 1 month, 4 days ago, on 12 May 2011. The company address is 93 Church Lane 93 Church Lane, Stockport, SK6 7AW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 05 Nov 2021

Action Date: 05 Apr 2017

Category: Accounts

Type: AAMD

Made up date: 2017-04-05

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 05 Nov 2021

Action Date: 05 Apr 2018

Category: Accounts

Type: AAMD

Made up date: 2018-04-05

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 Nov 2021

Action Date: 05 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-05

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 Nov 2021

Action Date: 05 Apr 2014

Category: Accounts

Type: AAMD

Made up date: 2014-04-05

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 Nov 2021

Action Date: 05 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-05

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 05 Nov 2021

Action Date: 05 Apr 2019

Category: Accounts

Type: AAMD

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Legacy

Date: 26 Oct 2021

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr james nicholas o'hara

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-05

New date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James O'hara

Change date: 2021-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Address

Type: AD01

Old address: The Annex 33 Minehead Avenue Didsbury Manchester M20 1FP

New address: 93 Church Lane Marple Stockport SK6 7AW

Change date: 2021-09-09

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2019

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-01

Psc name: James O'hara

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2014

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Nicholas O'hara

Change date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-07

Old address: 618 Liverpool Road Peel Green Eccles Manchester M30 7NA England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-05

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Incorporation company

Date: 12 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAZONE FABRICS LIMITED

8 MARINA ROAD,LEICESTER,LE5 5NG

Number:08728189
Status:ACTIVE
Category:Private Limited Company

CENTURION (SUSSEX) LIMITED

2 STONEHALL COTTAGES ROYAL OAK LANE,UCKFIELD,TN22 4AN

Number:08415246
Status:ACTIVE
Category:Private Limited Company

JUST MARINES AQUATICS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11675653
Status:ACTIVE
Category:Private Limited Company

MDV CONSTRUCTION LTD

18 STOCK STREET,LONDON,E13 0BY

Number:11656484
Status:ACTIVE
Category:Private Limited Company

PETE HUNT CONSULTANTS LTD

8 RANCH VIEW,LAUNCESTON,PL15 7DH

Number:06727971
Status:ACTIVE
Category:Private Limited Company

STERLING SECURITY HOLDINGS LIMITED

20 BETJEMAN COURT,WEST DRAYTON,UB7 7ST

Number:10494501
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source