TRADEWISE HOME IMPROVEMENTS LIMITED - FARNHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-27 View Report
Gazette. Gazette filings brought up to date. 2023-11-01 View Report
Gazette. Gazette notice compulsory. 2023-10-31 View Report
Accounts. Accounts type total exemption full. 2023-10-27 View Report
Confirmation statement. Statement with no updates. 2022-12-21 View Report
Accounts. Accounts type total exemption full. 2022-08-30 View Report
Confirmation statement. Statement with updates. 2021-12-20 View Report
Persons with significant control. Change date: 2021-09-14. Psc name: Mr John Joseph Coffey. 2021-12-20 View Report
Capital. Capital allotment shares. 2021-12-20 View Report
Accounts. Accounts type total exemption full. 2021-08-31 View Report
Address. New address: Suite 3, the Oast House 5 Mead Lane Farnham Surrey GU9 7DY. Change date: 2021-06-14. Old address: 198 Shirley Road Shirley Southampton SO15 3FL England. 2021-06-14 View Report
Accounts. Accounts type total exemption full. 2020-11-23 View Report
Confirmation statement. Statement with no updates. 2020-11-19 View Report
Confirmation statement. Statement with no updates. 2019-11-18 View Report
Accounts. Accounts type total exemption full. 2019-08-27 View Report
Confirmation statement. Statement with no updates. 2018-11-30 View Report
Accounts. Accounts type total exemption full. 2018-08-30 View Report
Confirmation statement. Statement with no updates. 2017-11-30 View Report
Accounts. Accounts type total exemption small. 2017-08-24 View Report
Address. Change date: 2017-01-12. New address: 198 Shirley Road Shirley Southampton SO15 3FL. Old address: 8a Carlton Crescent Carlton Crescent Southampton SO15 2EZ. 2017-01-12 View Report
Confirmation statement. Statement with updates. 2016-11-16 View Report
Accounts. Accounts type total exemption small. 2016-09-16 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Officers. Change date: 2015-11-19. Officer name: Mr John Joseph Coffey. 2015-11-30 View Report
Accounts. Accounts type total exemption small. 2015-08-26 View Report
Address. Change date: 2015-02-05. Old address: 132 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DS. New address: 8a Carlton Crescent Carlton Crescent Southampton SO15 2EZ. 2015-02-05 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Incorporation. Capital: GBP 1 2013-11-27 View Report