Advanced company searchLink opens in new window

WHEN IN HOME LIMITED

Company number 11067166

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)
20 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
08 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
05 Oct 2022 AD01 Registered office address changed from Unit 2, Crescent Industrial Park Peartree Lane Dudley DY2 0QQ England to Unit 4 Roseacre Mealsgate Wigton CA7 1AW on 5 October 2022
10 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
26 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 MR01 Registration of charge 110671660001, created on 28 April 2021
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
30 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
07 Oct 2020 AD01 Registered office address changed from Unit 2a Longtown Industrial Estate Longtown Carlisle CA6 5TJ England to Unit 2, Crescent Industrial Park Peartree Lane Dudley DY2 0QQ on 7 October 2020
22 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2020 CS01 Confirmation statement made on 15 November 2019 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
09 Aug 2019 AA01 Previous accounting period shortened from 31 March 2020 to 31 March 2019
02 Apr 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
21 Dec 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
05 Nov 2018 AD01 Registered office address changed from Bank End House Bank End Thursby Carlisle CA5 6QN United Kingdom to Unit 2a Longtown Industrial Estate Longtown Carlisle CA6 5TJ on 5 November 2018
02 Nov 2018 CH01 Director's details changed for Mr Jonathan Higgs on 2 November 2018
02 Nov 2018 CH01 Director's details changed for Miss Rebecca Natalie Cervi on 2 November 2018
02 Nov 2018 PSC04 Change of details for Jonathan Higgs as a person with significant control on 2 November 2018
12 Sep 2018 AD01 Registered office address changed from 16 Bright Street Wollaston Stourbridge DY8 3QZ United Kingdom to Bank End House Bank End Thursby Carlisle CA5 6QN on 12 September 2018