- Company Overview for SCOTTS HOME IMPROVEMENTS LIMITED (04218555)
- Filing history for SCOTTS HOME IMPROVEMENTS LIMITED (04218555)
- People for SCOTTS HOME IMPROVEMENTS LIMITED (04218555)
- Charges for SCOTTS HOME IMPROVEMENTS LIMITED (04218555)
- More for SCOTTS HOME IMPROVEMENTS LIMITED (04218555)
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) |
---|---|---|---|
07 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
17 May 2024 | CH03 | Secretary's details changed for Mrs Pamela Scott on 16 May 2024 | |
16 May 2024 | CH01 | Director's details changed for Pamela Ann Scott on 16 May 2024 | |
16 May 2024 | CH01 | Director's details changed for Andrew Scott on 16 May 2024 | |
16 May 2024 | PSC04 | Change of details for Pamela Ann Scott as a person with significant control on 16 May 2024 | |
16 May 2024 | PSC04 | Change of details for Andrew Scott as a person with significant control on 16 May 2024 | |
16 May 2024 | AD01 | Registered office address changed from Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH United Kingdom to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 16 May 2024 | |
02 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
16 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Nov 2022 | CH03 | Secretary's details changed for Mrs Pamela Scott on 22 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Pamela Ann Scott on 22 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Andrew Scott on 22 November 2022 | |
29 Nov 2022 | PSC04 | Change of details for Andrew Scott as a person with significant control on 22 November 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA England to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 29 November 2022 | |
29 Nov 2022 | PSC04 | Change of details for Pamela Ann Scott as a person with significant control on 22 November 2022 | |
05 Oct 2022 | CH03 | Secretary's details changed for Mrs Pamela Scott on 4 October 2022 | |
04 Oct 2022 | CH01 | Director's details changed for Andrew Scott on 4 October 2022 | |
04 Oct 2022 | CH01 | Director's details changed for Pamela Ann Scott on 4 October 2022 | |
04 Oct 2022 | PSC04 | Change of details for Andrew Scott as a person with significant control on 4 October 2022 | |
04 Oct 2022 | PSC04 | Change of details for Pamela Ann Scott as a person with significant control on 4 October 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from 1 Union Street Fareham Hampshire PO16 7XX to 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA on 4 October 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
19 May 2022 | CH03 | Secretary's details changed for Mrs Pamela Scott on 18 May 2022 |