Download leads from Nexok and grow your business. Find out more

Quality Home Improvements Nw Limited

Documents

Total Documents88
Total Pages361

Filing History

11 September 2023Total exemption full accounts made up to 31 March 2023
2 May 2023Confirmation statement made on 20 April 2023 with no updates
14 July 2022Total exemption full accounts made up to 31 March 2022
4 May 2022Confirmation statement made on 20 April 2022 with no updates
17 June 2021Total exemption full accounts made up to 31 March 2021
20 April 2021Confirmation statement made on 20 April 2021 with updates
20 April 2021Appointment of Mr Andrew Reece as a director on 6 April 2021
20 April 2021Statement of capital following an allotment of shares on 6 April 2021
  • GBP 3
4 February 2021Confirmation statement made on 12 January 2021 with no updates
26 May 2020Total exemption full accounts made up to 31 March 2020
16 January 2020Change of details for Mr John Peter Reece as a person with significant control on 15 January 2020
15 January 2020Director's details changed for Mrs Jean Elizabeth Reece on 15 January 2020
15 January 2020Secretary's details changed for Jean Elizabeth Reece on 15 January 2020
15 January 2020Change of details for Mr John Peter Reece as a person with significant control on 15 January 2020
15 January 2020Secretary's details changed for Jean Elizabeth Reece on 15 January 2020
15 January 2020Confirmation statement made on 12 January 2020 with no updates
15 January 2020Director's details changed for Mr John Peter Reece on 15 January 2020
15 January 2020Registered office address changed from 249 Crankwood Road Abram Wigan Lancashire WN2 5YB to 247 Crankwood Road Abram Wigan WN2 5YB on 15 January 2020
10 July 2019Total exemption full accounts made up to 31 March 2019
21 January 2019Confirmation statement made on 12 January 2019 with no updates
2 July 2018Total exemption full accounts made up to 31 March 2018
19 January 2018Confirmation statement made on 12 January 2018 with no updates
21 July 2017Total exemption full accounts made up to 31 March 2017
21 July 2017Total exemption full accounts made up to 31 March 2017
12 January 2017Confirmation statement made on 12 January 2017 with updates
12 January 2017Confirmation statement made on 12 January 2017 with updates
18 August 2016Total exemption small company accounts made up to 31 March 2016
18 August 2016Total exemption small company accounts made up to 31 March 2016
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
20 May 2015Total exemption small company accounts made up to 31 March 2015
20 May 2015Total exemption small company accounts made up to 31 March 2015
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
22 October 2014Total exemption small company accounts made up to 31 March 2014
22 October 2014Total exemption small company accounts made up to 31 March 2014
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
5 July 2013Total exemption small company accounts made up to 31 March 2013
5 July 2013Total exemption small company accounts made up to 31 March 2013
31 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
31 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
7 September 2012Total exemption small company accounts made up to 31 March 2012
7 September 2012Total exemption small company accounts made up to 31 March 2012
11 April 2012Director's details changed for John Peter Reece on 11 April 2012
11 April 2012Director's details changed for John Peter Reece on 11 April 2012
11 April 2012Director's details changed for Jean Elizabeth Reece on 11 April 2012
11 April 2012Registered office address changed from 2 Acreswood Avenue Hindley Green Wigan Lancs WN2 4NJ on 11 April 2012
11 April 2012Registered office address changed from 2 Acreswood Avenue Hindley Green Wigan Lancs WN2 4NJ on 11 April 2012
11 April 2012Director's details changed for Jean Elizabeth Reece on 11 April 2012
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
17 October 2011Total exemption small company accounts made up to 31 March 2011
17 October 2011Total exemption small company accounts made up to 31 March 2011
18 February 2011Annual return made up to 12 January 2011 with a full list of shareholders
18 February 2011Annual return made up to 12 January 2011 with a full list of shareholders
1 September 2010Total exemption small company accounts made up to 31 March 2010
1 September 2010Total exemption small company accounts made up to 31 March 2010
13 January 2010Director's details changed for Jean Elizabeth Reece on 13 January 2010
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
13 January 2010Director's details changed for Jean Elizabeth Reece on 13 January 2010
13 January 2010Director's details changed for John Peter Reece on 13 January 2010
13 January 2010Director's details changed for John Peter Reece on 13 January 2010
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
12 December 2009Total exemption small company accounts made up to 31 March 2009
12 December 2009Total exemption small company accounts made up to 31 March 2009
19 January 2009Return made up to 12/01/09; full list of members
19 January 2009Return made up to 12/01/09; full list of members
19 September 2008Total exemption small company accounts made up to 31 March 2008
19 September 2008Total exemption small company accounts made up to 31 March 2008
16 January 2008Return made up to 12/01/08; full list of members
16 January 2008Return made up to 12/01/08; full list of members
21 March 2007Ad 12/01/07--------- £ si 1@1=1 £ ic 1/2
21 March 2007New secretary appointed;new director appointed
21 March 2007Ad 12/01/07--------- £ si 1@1=1 £ ic 1/2
21 March 2007Accounting reference date extended from 31/01/08 to 31/03/08
21 March 2007Registered office changed on 21/03/07 from: 290 gidlow lane wigan WN6 7PG
21 March 2007New director appointed
21 March 2007Accounting reference date extended from 31/01/08 to 31/03/08
21 March 2007Registered office changed on 21/03/07 from: 290 gidlow lane wigan WN6 7PG
21 March 2007New secretary appointed;new director appointed
21 March 2007New director appointed
15 January 2007Secretary resigned
15 January 2007Director resigned
15 January 2007Secretary resigned
15 January 2007Director resigned
12 January 2007Incorporation
12 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing