- Company Overview for DAVID WILSON HOMES LIMITED (00830271)
- Filing history for DAVID WILSON HOMES LIMITED (00830271)
- People for DAVID WILSON HOMES LIMITED (00830271)
- Charges for DAVID WILSON HOMES LIMITED (00830271)
- More for DAVID WILSON HOMES LIMITED (00830271)
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 |