- Company Overview for HOMEFIXNFIT LIMITED (09899320)
- Filing history for HOMEFIXNFIT LIMITED (09899320)
- People for HOMEFIXNFIT LIMITED (09899320)
- More for HOMEFIXNFIT LIMITED (09899320)
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) |
---|---|---|---|
29 Apr 2020 | AD01 | Registered office address changed from The Stables Dry Mill Lane Bewdley Worcestershire DY12 2LF England to 26 Gardeners Meadow Bewdley Worcestershire DY12 2DG on 29 April 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Nov 2018 | PSC07 | Cessation of Campbell Douglas Murray as a person with significant control on 29 November 2017 | |
27 Nov 2018 | PSC07 | Cessation of Anthony John Arthur Mcdowell as a person with significant control on 29 November 2017 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
30 Nov 2017 | PSC01 | Notification of Anthony John Arthur Mcdowell as a person with significant control on 6 April 2016 | |
30 Nov 2017 | PSC01 | Notification of Campbell Douglas Murray as a person with significant control on 6 April 2016 | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
18 Aug 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
23 Jan 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
23 Jun 2016 | TM01 | Termination of appointment of Campbell Douglas Murray as a director on 23 June 2016 | |
05 Apr 2016 | CH01 | Director's details changed for Mr Campbell Douglas Murray on 16 March 2016 | |
16 Mar 2016 | CH01 | Director's details changed for Mr Campbell Douglas Murray on 16 March 2016 | |
14 Dec 2015 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary on 2 December 2015 | |
14 Dec 2015 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to The Stables Dry Mill Lane Bewdley Worcestershire DY12 2LF on 14 December 2015 | |
02 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-02
|