Company NameS W Home Improvements Limited
DirectorsHelen Walker and Stuart Charles Walker
Company StatusActive
Company Number09464633
CategoryPrivate Limited Company
Incorporation Date2 March 2015(9 years ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing
SIC 43991Scaffold erection

Directors

Director NameMrs Helen Walker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7b Aquarium Lower Anchor Street
Chelmsford
CM2 0AU
Director NameMr Stuart Charles Walker
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7b Aquarium Lower Anchor Street
Chelmsford
CM2 0AU
Secretary NameMrs Helen Walker
StatusCurrent
Appointed02 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 7b Aquarium Lower Anchor Street
Chelmsford
CM2 0AU

Location

Registered AddressSuite 7b Aquarium
Lower Anchor Street
Chelmsford
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2023 (1 year ago)
Next Return Due16 March 2024 (overdue)

Filing History

26 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
25 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 November 2019Registered office address changed from 96 Harberd Tye Chelmsford CM2 9GJ United Kingdom to Suite 7B Aquarium Lower Anchor Street Chelmsford CM2 0AU on 20 November 2019 (1 page)
3 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 September 2017Notification of Stuart Charles Walker as a person with significant control on 28 September 2017 (4 pages)
28 September 2017Notification of Stuart Charles Walker as a person with significant control on 6 April 2016 (4 pages)
22 September 2017Notification of Stuart Walker as a person with significant control on 22 September 2017 (4 pages)
22 September 2017Confirmation statement made on 2 March 2017 with updates (12 pages)
22 September 2017Administrative restoration application (3 pages)
22 September 2017Confirmation statement made on 2 March 2017 with updates (12 pages)
22 September 2017Administrative restoration application (3 pages)
22 September 2017Notification of Stuart Walker as a person with significant control on 6 April 2016 (4 pages)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Micro company accounts made up to 31 March 2016 (1 page)
31 December 2016Micro company accounts made up to 31 March 2016 (1 page)
23 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
11 March 2015Director's details changed for Mr Stuart Charles on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Stuart Charles on 11 March 2015 (2 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)