About

Registered Number: 03501298
Date of Incorporation: 29/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: C/O Poundland, Wellmans Road, Willenhall, West Midlands, WV13 2QT

 

Homes & More Ltd was registered on 29 January 1998 and are based in West Midlands, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hateley, Nicholas Roger, Jhuti, Jinder in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HATELEY, Nicholas Roger 01 December 2009 01 January 2014 1
JHUTI, Jinder 01 January 2014 06 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 14 January 2020
PSC07 - N/A 14 January 2020
PSC02 - N/A 14 January 2020
AA - Annual Accounts 24 September 2019
RESOLUTIONS - N/A 28 August 2019
MA - Memorandum and Articles 28 August 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 10 January 2019
TM01 - Termination of appointment of director 08 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2018
TM01 - Termination of appointment of director 12 November 2018
TM01 - Termination of appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 04 January 2018
TM02 - Termination of appointment of secretary 16 October 2017
AA03 - Notice of resolution removing auditors 15 June 2017
CS01 - N/A 16 January 2017
AA01 - Change of accounting reference date 05 January 2017
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 16 November 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 08 July 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 14 January 2014
AP03 - Appointment of secretary 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 17 August 2012
TM01 - Termination of appointment of director 01 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 18 January 2011
AP01 - Appointment of director 30 June 2010
AP01 - Appointment of director 29 June 2010
TM01 - Termination of appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AP03 - Appointment of secretary 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 10 December 2007
RESOLUTIONS - N/A 18 April 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 20 February 2003
225 - Change of Accounting Reference Date 10 December 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 12 October 2001
287 - Change in situation or address of Registered Office 10 August 2001
363s - Annual Return 27 February 2001
287 - Change in situation or address of Registered Office 25 October 2000
AA - Annual Accounts 25 September 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 25 February 1999
225 - Change of Accounting Reference Date 12 November 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
287 - Change in situation or address of Registered Office 12 February 1998
CERTNM - Change of name certificate 11 February 1998
NEWINC - New incorporation documents 29 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.