Advanced company searchLink opens in new window

DAVID WILSON HOMES LIMITED

Company number 00830271

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)
08 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 242
16 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 215
16 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 205
16 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82
17 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
15 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 226
15 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 228
15 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 229
15 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 224
20 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 246
09 Apr 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 244
09 Apr 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 245
03 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 246
03 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 247
09 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 244
09 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 245
16 Nov 2009 CH01 Director's details changed for Mr David Fraser Thomas on 1 October 2009
12 Nov 2009 AA Full accounts made up to 30 June 2009
10 Nov 2009 CH01 Director's details changed for Mr Laurence Dent on 1 October 2009
09 Nov 2009 CH03 Secretary's details changed for Mr Laurence Dent on 1 October 2009
09 Nov 2009 CH01 Director's details changed for Mr Clive Fenton on 1 October 2009
09 Nov 2009 CH01 Director's details changed for Mr Steven John Boyes on 1 October 2009
12 Aug 2009 288b Appointment terminated director mark pain
28 Jul 2009 288a Director appointed david fraser thomas
26 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 225