- Company Overview for GEORGE WIMPEY SOUTH WEST LIMITED (00977340)
- Filing history for GEORGE WIMPEY SOUTH WEST LIMITED (00977340)
- People for GEORGE WIMPEY SOUTH WEST LIMITED (00977340)
- Charges for GEORGE WIMPEY SOUTH WEST LIMITED (00977340)
- More for GEORGE WIMPEY SOUTH WEST LIMITED (00977340)
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) |
---|---|---|---|
22 Jul 2004 | 288b | Director resigned | |
24 Feb 2004 | 288a | New director appointed | |
10 Feb 2004 | 395 | Particulars of mortgage/charge | |
26 Jan 2004 | 363a | Return made up to 01/01/04; full list of members | |
19 Jan 2004 | 288b | Director resigned | |
27 Oct 2003 | 288a | New director appointed | |
14 Oct 2003 | AA | Full accounts made up to 31 December 2002 | |
31 Mar 2003 | 288b | Director resigned | |
17 Feb 2003 | AUD | Auditor's resignation | |
15 Jan 2003 | 363a | Return made up to 01/01/03; full list of members | |
01 Nov 2002 | AA | Full accounts made up to 31 December 2001 | |
16 Mar 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Feb 2002 | 288c | Director's particulars changed | |
11 Feb 2002 | 288b | Director resigned | |
08 Jan 2002 | 363a | Return made up to 01/01/02; full list of members | |
02 Jan 2002 | CERTNM | Company name changed mclean homes south west LIMITED\certificate issued on 02/01/02 | |
30 Nov 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
28 Nov 2001 | 288a | New director appointed | |
26 Nov 2001 | 288a | New director appointed | |
26 Nov 2001 | 288b | Director resigned | |
24 Aug 2001 | AA | Full accounts made up to 31 December 2000 | |
18 Jul 2001 | 395 | Particulars of mortgage/charge | |
11 Jul 2001 | 288a | New secretary appointed | |
09 Jul 2001 | 287 | Registered office changed on 09/07/01 from: 3 shortlands london W6 8EZ | |
09 Jul 2001 | 288b | Secretary resigned |