Advanced company searchLink opens in new window

CLASSIC HOME IMPROVEMENTS (WARRINGTON) LIMITED

Company number 06542354

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 102
31 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Mar 2016 AA01 Previous accounting period shortened from 27 March 2015 to 26 March 2015
21 Dec 2015 AA01 Previous accounting period shortened from 28 March 2015 to 27 March 2015
07 Oct 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2015 AA01 Previous accounting period shortened from 29 March 2015 to 28 March 2015
13 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 102
20 Mar 2015 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
23 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
30 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 102
02 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
18 Apr 2013 AD01 Registered office address changed from 63 Knutsford Road Warrington Cheshire WA4 1AB United Kingdom on 18 April 2013
10 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Jun 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 102
02 Feb 2011 AP01 Appointment of Mr Jonathan Boyle as a director
02 Feb 2011 TM01 Termination of appointment of Brenda Meacham as a director
02 Feb 2011 AP01 Appointment of Mr Gary John Meacham as a director
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
05 May 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders