- Company Overview for HOME & HARDWARE LIMITED (04339399)
- Filing history for HOME & HARDWARE LIMITED (04339399)
- People for HOME & HARDWARE LIMITED (04339399)
- More for HOME & HARDWARE LIMITED (04339399)
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 Dec 2024 | CS01 | Confirmation statement made on 23 December 2024 with no updates | |
26 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Dec 2023 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
08 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
08 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
07 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
18 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
11 Dec 2018 | PSC07 | Cessation of Philip Palfrey as a person with significant control on 4 May 2018 | |
11 Dec 2018 | PSC01 | Notification of Graham William Taylor as a person with significant control on 4 May 2018 | |
11 Dec 2018 | PSC01 | Notification of Karen Lesley Taylor as a person with significant control on 4 May 2018 | |
11 Dec 2018 | PSC07 | Cessation of Philip Palfrey as a person with significant control on 6 April 2016 | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Philip Palfrey as a director on 4 May 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Julie Anne Palfrey as a director on 4 May 2018 | |
25 May 2018 | AD01 | Registered office address changed from 5 Gladstone Drive Woollaston Stourbridge DY8 3PF to The Coppins Bridle Road Wollaston Stourbridge DY8 4QE on 25 May 2018 | |
09 May 2018 | AP01 | Appointment of Mr Graham William Taylor as a director on 4 May 2018 | |
09 May 2018 | AP01 | Appointment of Mrs Karen Lesley Taylor as a director on 4 May 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
12 Dec 2017 | PSC01 | Notification of Philip Palfrey as a person with significant control on 6 April 2016 |