About

Registered Number: 05723429
Date of Incorporation: 27/02/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE

 

House to Home Interiors Ltd was founded on 27 February 2006, it has a status of "Active". The companies directors are listed as Felthouse, Susan, Felthouse, Hayley Jayne, Watkiss, Emma Louise. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELTHOUSE, Susan 27 February 2006 - 1
FELTHOUSE, Hayley Jayne 01 July 2008 30 September 2009 1
WATKISS, Emma Louise 27 February 2006 06 April 2017 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 31 October 2017
PSC04 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 09 March 2014
CH01 - Change of particulars for director 09 March 2014
CH01 - Change of particulars for director 09 March 2014
CH03 - Change of particulars for secretary 09 March 2014
AD01 - Change of registered office address 21 January 2014
SH01 - Return of Allotment of shares 08 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 02 December 2011
AD01 - Change of registered office address 14 July 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 06 December 2010
TM01 - Termination of appointment of director 16 August 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 03 December 2009
CH01 - Change of particulars for director 01 December 2009
363a - Annual Return 24 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
225 - Change of Accounting Reference Date 09 March 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.