WILSON BOWDEN DEVELOPMENTS LIMITED
Company number 00948402
- Company Overview for WILSON BOWDEN DEVELOPMENTS LIMITED (00948402)
- Filing history for WILSON BOWDEN DEVELOPMENTS LIMITED (00948402)
- People for WILSON BOWDEN DEVELOPMENTS LIMITED (00948402)
- Charges for WILSON BOWDEN DEVELOPMENTS LIMITED (00948402)
- More for WILSON BOWDEN DEVELOPMENTS LIMITED (00948402)
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) |
---|---|---|---|
31 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
19 Jan 2017 | TM01 | Termination of appointment of Neil Cooper as a director on 19 January 2017 | |
26 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
09 Mar 2016 | AP01 | Appointment of Mr Mathew Paul Nottingham as a director on 9 March 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Robert John Evans as a director on 22 February 2016 | |
21 Dec 2015 | CH01 | Director's details changed for Neil Cooper on 23 November 2015 | |
12 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
02 Dec 2015 | AP01 | Appointment of Neil Cooper as a director on 23 November 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Mark Sydney Clare as a director on 31 July 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
09 Mar 2015 | CH01 | Director's details changed for Mr Robert John Evans on 9 March 2015 | |
18 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
23 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
09 May 2013 | MR04 | Satisfaction of charge 36 in full | |
09 May 2013 | MR04 | Satisfaction of charge 31 in full | |
09 May 2013 | MR04 | Satisfaction of charge 34 in full | |
17 Apr 2013 | MR04 | Satisfaction of charge 40 in full | |
17 Apr 2013 | MR04 | Satisfaction of charge 32 in full | |
17 Apr 2013 | MR04 | Satisfaction of charge 30 in full | |
17 Apr 2013 | MR04 | Satisfaction of charge 39 in full | |
24 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
12 Sep 2012 | CH01 | Director's details changed for Nicholas William Davies on 1 May 2010 | |
12 Jul 2012 | TM01 | Termination of appointment of Clive Fenton as a director |