Founded in 2003, Homemaker (South) Ltd have registered office in Wiltshire, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 4 directors listed for Homemaker (South) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNFORD, Jennifer Jean | 15 May 2003 | - | 1 |
DUNFORD, Michael Ian | 15 May 2003 | - | 1 |
HILL, Jeremy Paul | 15 May 2003 | - | 1 |
HILL, Trudy Lisa | 15 May 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 08 June 2020 | |
AA - Annual Accounts | 11 July 2019 | |
CS01 - N/A | 19 June 2019 | |
AA - Annual Accounts | 08 August 2018 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 21 June 2017 | |
AR01 - Annual Return | 10 June 2016 | |
AA - Annual Accounts | 12 May 2016 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 15 June 2015 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 22 April 2014 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 08 August 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 07 June 2011 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH03 - Change of particulars for secretary | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AA01 - Change of accounting reference date | 15 February 2010 | |
363a - Annual Return | 25 June 2009 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 25 September 2008 | |
AA - Annual Accounts | 14 April 2008 | |
287 - Change in situation or address of Registered Office | 05 December 2007 | |
363a - Annual Return | 12 June 2007 | |
AA - Annual Accounts | 12 March 2007 | |
363a - Annual Return | 15 June 2006 | |
RESOLUTIONS - N/A | 25 May 2006 | |
RESOLUTIONS - N/A | 25 May 2006 | |
RESOLUTIONS - N/A | 25 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2006 | |
123 - Notice of increase in nominal capital | 25 May 2006 | |
AA - Annual Accounts | 30 March 2006 | |
363s - Annual Return | 18 May 2005 | |
AA - Annual Accounts | 10 March 2005 | |
363s - Annual Return | 24 May 2004 | |
395 - Particulars of a mortgage or charge | 22 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2004 | |
395 - Particulars of a mortgage or charge | 15 August 2003 | |
288a - Notice of appointment of directors or secretaries | 23 June 2003 | |
288a - Notice of appointment of directors or secretaries | 23 June 2003 | |
288a - Notice of appointment of directors or secretaries | 23 June 2003 | |
288a - Notice of appointment of directors or secretaries | 23 June 2003 | |
288b - Notice of resignation of directors or secretaries | 23 June 2003 | |
288b - Notice of resignation of directors or secretaries | 23 June 2003 | |
NEWINC - New incorporation documents | 15 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 20 May 2004 | Outstanding |
N/A |
Debenture | 14 August 2003 | Outstanding |
N/A |