CO HOME IMPROVEMENTS LIMITED

Register to unlock more data on OkredoRegister

CO HOME IMPROVEMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06467712

Incorporation date

09/01/2008

Size

Full

Contacts

Registered address

Registered address

5 Peregrine Place, Moss Side, Leyland, Lancashire PR25 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2008)
dot icon04/04/2026
Full accounts made up to 2025-08-31
dot icon18/02/2026
Appointment of Mrs Joanne Louise Bowles as a director on 2026-02-16
dot icon17/02/2026
Appointment of Mrs Emma Curtis as a director on 2026-02-16
dot icon18/12/2025
Director's details changed for Gary Oakes on 2025-12-18
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon06/10/2025
Certificate of change of name
dot icon16/05/2025
Full accounts made up to 2024-08-31
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon14/10/2024
Appointment of Mr Richard Ashley as a director on 2024-10-14
dot icon30/05/2024
Full accounts made up to 2023-08-31
dot icon17/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon19/12/2022
Registration of charge 064677120009, created on 2022-12-15
dot icon13/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon13/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon13/09/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon13/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon13/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon05/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon09/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon09/06/2021
Audit exemption subsidiary accounts made up to 2020-08-31
dot icon09/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
dot icon09/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
dot icon09/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/20
dot icon12/05/2021
Previous accounting period extended from 2020-05-31 to 2020-08-31
dot icon22/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon08/01/2021
Termination of appointment of Steven Mark Owen as a director on 2021-01-08
dot icon13/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon27/12/2019
Accounts for a small company made up to 2019-05-31
dot icon23/07/2019
Satisfaction of charge 064677120007 in full
dot icon23/07/2019
Registration of charge 064677120008, created on 2019-07-19
dot icon02/05/2019
Appointment of Mr Steven Mark Owen as a director on 2019-05-01
dot icon22/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon16/01/2019
Accounts for a small company made up to 2018-05-31
dot icon16/05/2018
Current accounting period shortened from 2018-06-30 to 2018-05-31
dot icon19/03/2018
Accounts for a small company made up to 2017-06-30
dot icon08/03/2018
Previous accounting period shortened from 2018-01-31 to 2017-06-30
dot icon24/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon11/07/2017
Change of share class name or designation
dot icon10/07/2017
Resolutions
dot icon07/07/2017
Registration of charge 064677120007, created on 2017-06-29
dot icon30/06/2017
Termination of appointment of Christopher David Mitchell as a director on 2017-06-29
dot icon30/06/2017
Termination of appointment of David Andrew Ross as a director on 2017-06-29
dot icon30/06/2017
Termination of appointment of Jocelyn Mary Morgan as a secretary on 2017-06-29
dot icon30/06/2017
Appointment of Ms Sarah Lyn Van Haazel as a director on 2017-06-29
dot icon30/06/2017
Appointment of Mr Michael Alexander Giscombe as a director on 2017-06-29
dot icon30/06/2017
Appointment of Mr Gregory Kane as a director on 2017-06-29
dot icon20/04/2017
Accounts for a small company made up to 2017-01-31
dot icon20/04/2017
Satisfaction of charge 4 in full
dot icon20/04/2017
Satisfaction of charge 1 in full
dot icon20/04/2017
Satisfaction of charge 2 in full
dot icon20/04/2017
Satisfaction of charge 3 in full
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon17/05/2016
Accounts for a small company made up to 2016-01-31
dot icon02/02/2016
Termination of appointment of Jocelyn Mary Morgan as a director on 2016-01-22
dot icon20/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon23/10/2015
Satisfaction of charge 064677120006 in full
dot icon23/10/2015
Satisfaction of charge 064677120005 in full
dot icon08/07/2015
Accounts for a small company made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon28/01/2015
Director's details changed for Gary Oakes on 2015-01-08
dot icon28/01/2015
Director's details changed for Mrs Jocelyn Mary Morgan on 2015-01-08
dot icon28/01/2015
Secretary's details changed for Mrs Jocelyn Mary Morgan on 2015-01-08
dot icon28/01/2015
Director's details changed for David Andrew Ross on 2015-01-08
dot icon28/01/2015
Director's details changed for Christopher David Mitchell on 2015-01-08
dot icon20/05/2014
Accounts for a small company made up to 2014-01-31
dot icon23/01/2014
Appointment of Gary Oakes as a director
dot icon22/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon22/08/2013
Registration of charge 064677120006
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-08-05
dot icon07/08/2013
Termination of appointment of John Beaty as a director
dot icon07/08/2013
Registration of charge 064677120005
dot icon05/06/2013
Accounts for a small company made up to 2013-01-31
dot icon14/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon23/07/2012
Accounts for a small company made up to 2012-01-31
dot icon30/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon23/06/2011
Accounts for a small company made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon21/05/2010
Accounts for a small company made up to 2010-01-31
dot icon23/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon23/01/2010
Director's details changed for David Andrew Ross on 2010-01-23
dot icon23/01/2010
Director's details changed for John Beaty on 2010-01-23
dot icon23/01/2010
Director's details changed for Christopher Mitchell on 2010-01-23
dot icon30/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/04/2009
Accounts for a small company made up to 2009-01-31
dot icon19/01/2009
Return made up to 09/01/09; full list of members
dot icon12/01/2009
Ad 16/12/08\gbp si 39@1=39\gbp ic 1/40\
dot icon19/12/2008
Memorandum and Articles of Association
dot icon19/12/2008
Resolutions
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/05/2008
Appointment terminated secretary jeanette beaty
dot icon27/05/2008
Director appointed david andrew ross
dot icon27/05/2008
Director appointed christopher david mitchell
dot icon27/05/2008
Director and secretary appointed jocelyn mary morgan
dot icon29/04/2008
Registered office changed on 29/04/2008 from, 88-96 market street west, preston, lancashire, PR1 2EU
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/01/2008
Certificate of change of name
dot icon09/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giscombe, Michael Alexander
Director
29/06/2017 - Present
34
Van Haazel, Sarah Lyn
Director
29/06/2017 - Present
23
Mitchell, Christopher David
Director
21/05/2008 - 29/06/2017
7
Kane, Gregory
Director
29/06/2017 - Present
46
Mr Gary Robert Oakes
Director
20/01/2014 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO HOME IMPROVEMENTS LIMITED

CO HOME IMPROVEMENTS LIMITED is an(a) Active company incorporated on 09/01/2008 with the registered office located at 5 Peregrine Place, Moss Side, Leyland, Lancashire PR25 3EY. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CO HOME IMPROVEMENTS LIMITED?

toggle

CO HOME IMPROVEMENTS LIMITED is currently Active. It was registered on 09/01/2008 .

Where is CO HOME IMPROVEMENTS LIMITED located?

toggle

CO HOME IMPROVEMENTS LIMITED is registered at 5 Peregrine Place, Moss Side, Leyland, Lancashire PR25 3EY.

What does CO HOME IMPROVEMENTS LIMITED do?

toggle

CO HOME IMPROVEMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CO HOME IMPROVEMENTS LIMITED?

toggle

The latest filing was on 04/04/2026: Full accounts made up to 2025-08-31.