- Company Overview for HOMEMAKER SOUTHWEST (04190963)
- Filing history for HOMEMAKER SOUTHWEST (04190963)
- People for HOMEMAKER SOUTHWEST (04190963)
- More for HOMEMAKER SOUTHWEST (04190963)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2019 | TM01 | Termination of appointment of Helen Stanley as a director on 16 October 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
17 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
21 Mar 2018 | AP01 | Appointment of Mr Richard Wynne Ball as a director on 21 March 2018 | |
21 Mar 2018 | TM01 | Termination of appointment of Nick Lewis as a director on 21 March 2018 | |
29 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
04 Apr 2017 | AP01 | Appointment of Ms Judith Froom as a director on 25 March 2017 | |
23 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
12 Dec 2016 | AP01 | Appointment of Ms Sarah Morrison as a director on 30 November 2016 | |
06 Sep 2016 | AD01 | Registered office address changed from Unit 1 Kingfisher Court Pinhoe Trading Estate Venny Bridge Exeter EX4 8JN England to 2 Southernhay West Exeter EX1 1JG on 6 September 2016 | |
03 May 2016 | AR01 | Annual return made up to 20 March 2016 no member list | |
27 Apr 2016 | TM01 | Termination of appointment of David Jonathan Blood as a director on 28 February 2016 | |
12 Apr 2016 | TM02 | Termination of appointment of David Jonathan Blood as a secretary on 31 December 2015 | |
12 Apr 2016 | TM02 | Termination of appointment of David Jonathan Blood as a secretary on 31 December 2015 | |
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from Unit 1 Pinhoe Trading Estate Venny Bridge Exeter EX4 8JN England to Unit 1 Kingfisher Court Pinhoe Trading Estate Venny Bridge Exeter EX4 8JN on 14 October 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Ann Dawn Skipper as a director on 28 September 2015 | |
28 Sep 2015 | AP01 | Appointment of Ms Helen Stanley as a director on 29 July 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Alan Stephen Brunt as a director on 28 September 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from 17 Heavitree Road Exeter Devon EX1 2LD to Unit 1 Pinhoe Trading Estate Venny Bridge Exeter EX4 8JN on 8 July 2015 | |
23 Mar 2015 | AR01 | Annual return made up to 20 March 2015 no member list | |
18 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 Apr 2014 | AUD | Auditor's resignation |