About

Registered Number: 04749869
Date of Incorporation: 30/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 141 Englishcombe Lane, Bath, BA2 2EL,

 

Based in Bath, House Improvements Ltd was founded on 30 April 2003, it's status is listed as "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUSE, Leslie Stephen 15 May 2003 - 1
HOUSE, Lyn Susan 15 May 2003 - 1
HOUSE, Sam 01 October 2007 31 January 2010 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 26 May 2020
CS01 - N/A 30 April 2019
AD01 - Change of registered office address 29 March 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 04 May 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 04 May 2016
TM02 - Termination of appointment of secretary 22 April 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH04 - Change of particulars for corporate secretary 19 May 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
287 - Change in situation or address of Registered Office 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 15 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
225 - Change of Accounting Reference Date 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.