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

Hainault Home Improvements Limited

Documents

Total Documents63
Total Pages249

Filing History

8 December 2023Confirmation statement made on 8 December 2023 with updates
18 August 2023Total exemption full accounts made up to 31 March 2023
13 December 2022Confirmation statement made on 8 December 2022 with updates
25 October 2022Total exemption full accounts made up to 31 March 2022
14 September 2022Appointment of Mr Jeffrey Ronald Starr as a director on 13 September 2022
14 December 2021Total exemption full accounts made up to 31 March 2021
8 December 2021Confirmation statement made on 8 December 2021 with updates
19 January 2021Total exemption full accounts made up to 31 March 2020
22 December 2020Confirmation statement made on 8 December 2020 with updates
18 February 2020Confirmation statement made on 8 December 2019 with updates
25 October 2019Total exemption full accounts made up to 31 March 2019
25 September 2019Change of details for Mr Jeffrey Ronald Starr as a person with significant control on 25 September 2019
25 September 2019Director's details changed for Mr Lawrence Starr on 25 September 2019
25 September 2019Change of details for Mr Lawrence Starr as a person with significant control on 25 September 2019
25 September 2019Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to 593 - 595 New North Road Hainault Essex IG6 3XS on 25 September 2019
1 February 2019Confirmation statement made on 8 December 2018 with updates
20 December 2018Total exemption full accounts made up to 31 March 2018
22 December 2017Total exemption full accounts made up to 31 March 2017
22 December 2017Total exemption full accounts made up to 31 March 2017
20 December 2017Confirmation statement made on 8 December 2017 with updates
20 December 2017Confirmation statement made on 8 December 2017 with updates
14 November 2017Notification of Lawrence Starr as a person with significant control on 14 November 2017
14 November 2017Notification of Jeffrey Ronald Starr as a person with significant control on 14 November 2017
14 November 2017Notification of Lawrence Starr as a person with significant control on 6 April 2016
14 November 2017Notification of Jeffrey Ronald Starr as a person with significant control on 6 April 2016
5 January 2017Confirmation statement made on 8 December 2016 with updates
5 January 2017Confirmation statement made on 8 December 2016 with updates
21 November 2016Total exemption small company accounts made up to 31 March 2016
21 November 2016Total exemption small company accounts made up to 31 March 2016
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
12 June 2015Total exemption small company accounts made up to 31 March 2015
12 June 2015Total exemption small company accounts made up to 31 March 2015
26 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
26 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
26 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
19 November 2014Total exemption small company accounts made up to 31 March 2014
19 November 2014Total exemption small company accounts made up to 31 March 2014
6 May 2014Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 6 May 2014
6 May 2014Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 6 May 2014
6 May 2014Director's details changed for Mr Lawrence Starr on 6 May 2014
6 May 2014Director's details changed for Mr Lawrence Starr on 6 May 2014
6 May 2014Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 6 May 2014
6 May 2014Director's details changed for Mr Lawrence Starr on 6 May 2014
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
19 September 2013Total exemption small company accounts made up to 31 March 2013
19 September 2013Total exemption small company accounts made up to 31 March 2013
5 March 2013Annual return made up to 8 December 2012 with a full list of shareholders
5 March 2013Annual return made up to 8 December 2012 with a full list of shareholders
5 March 2013Annual return made up to 8 December 2012 with a full list of shareholders
7 September 2012Registered office address changed from 118/120 North Street Hornchurch Essex RM11 1SU United Kingdom on 7 September 2012
7 September 2012Registered office address changed from 118/120 North Street Hornchurch Essex RM11 1SU United Kingdom on 7 September 2012
7 September 2012Registered office address changed from 118/120 North Street Hornchurch Essex RM11 1SU United Kingdom on 7 September 2012
7 April 2012Particulars of a mortgage or charge / charge no: 1
7 April 2012Particulars of a mortgage or charge / charge no: 1
13 March 2012Termination of appointment of Jeffrey Starr as a director
13 March 2012Termination of appointment of Jeffrey Starr as a director
13 March 2012Current accounting period extended from 31 December 2012 to 31 March 2013
13 March 2012Current accounting period extended from 31 December 2012 to 31 March 2013
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing