- Company Overview for WENLOR DEVELOPMENTS LIMITED (01022119)
- Filing history for WENLOR DEVELOPMENTS LIMITED (01022119)
- People for WENLOR DEVELOPMENTS LIMITED (01022119)
- Charges for WENLOR DEVELOPMENTS LIMITED (01022119)
- More for WENLOR DEVELOPMENTS LIMITED (01022119)
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) |
---|---|---|---|
16 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Thomas Anthony Naylor as a director on 21 May 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
22 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
25 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
25 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
12 Jan 2011 | CH01 | Director's details changed for Mr Thomas Anthony Naylor on 31 December 2010 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Mr Thomas Anthony Naylor on 5 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Angus William Naylor on 5 January 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from queen street driffield e yorks YO25 6QJ | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |