Advanced company searchLink opens in new window

HOMELINCS LIMITED

Company number 04107262

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
05 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
19 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
30 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
22 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
14 Sep 2010 AAMD Amended accounts made up to 30 November 2009
25 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
21 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Philip Arthur John Stevens on 14 November 2009
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
21 Dec 2008 363a Return made up to 14/11/08; full list of members
19 Dec 2008 353 Location of register of members
19 Dec 2008 190 Location of debenture register
19 Dec 2008 288c Director's change of particulars / philip stevens / 14/11/2008
26 Aug 2008 AA Total exemption small company accounts made up to 30 November 2007
27 Nov 2007 363a Return made up to 14/11/07; full list of members
27 Nov 2007 190 Location of debenture register
27 Nov 2007 353 Location of register of members
27 Nov 2007 287 Registered office changed on 27/11/07 from: millstone lodge, south street louth lincolnshire LN11 9JS
27 Nov 2007 288c Director's particulars changed
27 Nov 2007 287 Registered office changed on 27/11/07 from: four trees south elkington louth lincolnshire LN11 0RU