HOMESERVE MANUFACTURER WARRANTIES LIMITED

04079068
CABLE DRIVE WALSALL WS2 7BN

Documents

Documents
Date Category Description Pages
26 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
10 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
03 Oct 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2023 accounts Annual Accounts 4 Buy now
06 Apr 2023 officers Termination of appointment of director (David Jonathan Bower) 1 Buy now
03 Apr 2023 officers Appointment of director (Edward Bolus) 2 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2022 accounts Annual Accounts 4 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2021 accounts Annual Accounts 4 Buy now
26 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2020 accounts Annual Accounts 4 Buy now
05 Jun 2020 officers Change of particulars for director (Mr David Jonathan Bower) 2 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2019 accounts Annual Accounts 4 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2018 accounts Annual Accounts 4 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jun 2017 accounts Annual Accounts 4 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jun 2016 accounts Annual Accounts 4 Buy now
02 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
20 Nov 2015 annual-return Annual Return 4 Buy now
28 Sep 2015 accounts Annual Accounts 4 Buy now
15 Dec 2014 accounts Annual Accounts 4 Buy now
18 Nov 2014 annual-return Annual Return 4 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
17 Sep 2013 accounts Annual Accounts 4 Buy now
25 Oct 2012 accounts Annual Accounts 4 Buy now
02 Oct 2012 annual-return Annual Return 4 Buy now
21 May 2012 accounts Annual Accounts 4 Buy now
26 Oct 2011 annual-return Annual Return 4 Buy now
25 Aug 2011 officers Change of particulars for director (Mr David Jonathan Bower) 2 Buy now
12 May 2011 accounts Annual Accounts 4 Buy now
25 Oct 2010 annual-return Annual Return 4 Buy now
17 May 2010 accounts Annual Accounts 4 Buy now
10 May 2010 accounts Change Account Reference Date Company Previous Shortened 5 Buy now
10 May 2010 resolution Resolution 1 Buy now
03 Nov 2009 officers Change of particulars for secretary (Anna Maughan) 1 Buy now
02 Nov 2009 officers Change of particulars for director (Mr David Jonathan Bower) 2 Buy now
16 Oct 2009 annual-return Annual Return 3 Buy now
18 Aug 2009 accounts Annual Accounts 4 Buy now
02 Oct 2008 annual-return Return made up to 27/09/08; full list of members 5 Buy now
08 Aug 2008 officers Director appointed david jonathan bower 2 Buy now
06 Aug 2008 officers Appointment terminated director caroline thomas 1 Buy now
24 Apr 2008 accounts Annual Accounts 4 Buy now
04 Jan 2008 accounts Annual Accounts 4 Buy now
07 Nov 2007 annual-return Return made up to 27/09/07; full list of members 5 Buy now
01 Feb 2007 accounts Annual Accounts 4 Buy now
19 Oct 2006 annual-return Return made up to 27/09/06; full list of members 5 Buy now
23 Mar 2006 officers New director appointed 3 Buy now
23 Mar 2006 officers Director resigned 1 Buy now
23 Dec 2005 accounts Annual Accounts 4 Buy now
19 Oct 2005 annual-return Return made up to 27/09/05; full list of members 5 Buy now
15 Apr 2005 officers New director appointed 3 Buy now
11 Apr 2005 officers Director resigned 1 Buy now
29 Jan 2005 accounts Annual Accounts 4 Buy now
07 Dec 2004 officers Director resigned 1 Buy now
25 Oct 2004 change-of-name Certificate Change Of Name Company 2 Buy now
01 Oct 2004 annual-return Return made up to 27/09/04; full list of members 5 Buy now
17 May 2004 address Registered office changed on 17/05/04 from: c/o south staffordshire group green lane walsall west midlands WS2 7PD 1 Buy now
15 Apr 2004 officers New secretary appointed 2 Buy now
15 Apr 2004 officers Secretary resigned 1 Buy now
13 Oct 2003 officers Director resigned 1 Buy now
13 Oct 2003 officers New director appointed 2 Buy now
09 Oct 2003 annual-return Return made up to 27/09/03; full list of members 5 Buy now
10 Jun 2003 officers Director resigned 1 Buy now
08 May 2003 accounts Accounting reference date extended from 30/09/03 to 30/03/04 1 Buy now
02 May 2003 accounts Annual Accounts 1 Buy now
16 Nov 2002 address Registered office changed on 16/11/02 from: 39-45 washwood heath road birmingham B8 1RS 1 Buy now
05 Nov 2002 annual-return Return made up to 27/09/02; full list of members 6 Buy now
16 Oct 2002 officers Director's particulars changed 1 Buy now
11 Sep 2002 officers New director appointed 2 Buy now
30 Aug 2002 officers New secretary appointed 2 Buy now
30 Aug 2002 officers New director appointed 2 Buy now
15 Aug 2002 officers Secretary resigned 1 Buy now
31 May 2002 accounts Annual Accounts 2 Buy now
28 Oct 2001 annual-return Return made up to 27/09/01; full list of members 6 Buy now
23 Oct 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Sep 2001 gazette Gazette Notice Compulsary 1 Buy now
23 May 2001 officers New director appointed 2 Buy now
23 May 2001 officers New secretary appointed 2 Buy now
04 Oct 2000 officers Director resigned 1 Buy now
04 Oct 2000 officers Secretary resigned 1 Buy now
27 Sep 2000 incorporation Incorporation Company 12 Buy now