RICHARDS HOME IMPROVEMENTS LIMITED

Anglo House Anglo House, Stourport-On-Severn, DY13 9AW, Worcestershire, England
StatusACTIVE
Company No.07702376
CategoryPrivate Limited Company
Incorporated12 Jul 2011
Age12 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

RICHARDS HOME IMPROVEMENTS LIMITED is an active private limited company with number 07702376. It was incorporated 12 years, 10 months, 4 days ago, on 12 July 2011. The company address is Anglo House Anglo House, Stourport-on-severn, DY13 9AW, Worcestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Ms Sarah Jane Marston

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Jane Marston

Change date: 2020-09-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Charles Pitt

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Charles Pitt

Change date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Charles Pitt

Notification date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Probert

Cessation date: 2018-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy St. Clare-Ashley

Termination date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Wendy St. Clare-Ashley

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Probert

Termination date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-29

New address: Anglo House Worcester Road Stourport-on-Severn Worcestershire DY13 9AW

Old address: 20 Broughton Road Pedmore Stourbridge West Midlands DY9 0XP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-12

Officer name: Ms Sarah Jane Marston

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-12

Officer name: Mr Andrew Charles Pitt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2017

Action Date: 23 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-23

Psc name: Mr. Richard Probert

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2017

Action Date: 23 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-23

Psc name: Wendy St. Clare-Ashley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed richards roof panels LIMITED\certificate issued on 12/10/12

Documents

View document PDF

Resolution

Date: 08 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Incorporation company

Date: 12 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G K TUTORING LIMITED

56 HELLATH WEN,NANTWICH,CW5 7BB

Number:09957929
Status:ACTIVE
Category:Private Limited Company

HADO DR YE'S TCM CLINIC LTD.

5A LABOUR IN VAIN YARD,NORWICH,NR2 1JD

Number:10163216
Status:ACTIVE
Category:Private Limited Company

LONDON TOWN CABINS LIMITED

65 RATHCOOLE AVENUE,LONDON,N8 9LY

Number:11707682
Status:ACTIVE
Category:Private Limited Company

MD MANAGEMENT AND CONSULTING LTD

FLAT 27 OMAN COURT,LONDON,NW2 6AY

Number:11933736
Status:ACTIVE
Category:Private Limited Company

MILLS&LUXURY LIMITED

105 EAST AVENUE,HAYES,UB3 2HT

Number:11114949
Status:ACTIVE
Category:Private Limited Company

RUSMATH LTD

39 WESTMEAD ROAD,SUTTON,SM1 4JN

Number:10130498
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