WESTERN AND MIDLAND DEVELOPMENTS LIMITED
Company number 02063398
- Company Overview for WESTERN AND MIDLAND DEVELOPMENTS LIMITED (02063398)
- Filing history for WESTERN AND MIDLAND DEVELOPMENTS LIMITED (02063398)
- People for WESTERN AND MIDLAND DEVELOPMENTS LIMITED (02063398)
- Charges for WESTERN AND MIDLAND DEVELOPMENTS LIMITED (02063398)
- Insolvency for WESTERN AND MIDLAND DEVELOPMENTS LIMITED (02063398)
- More for WESTERN AND MIDLAND DEVELOPMENTS LIMITED (02063398)
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) |
---|---|---|---|
14 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
27 Mar 2013 | AP01 | Appointment of Mrs Karin Anna Von Tuempling Marmot as a director | |
27 Mar 2013 | TM02 | Termination of appointment of Peter Marmot as a secretary | |
19 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
30 Dec 2011 | AUD | Auditor's resignation | |
29 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
08 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
08 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
08 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
08 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
08 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Aug 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
27 Jul 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
30 Oct 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 8 August 2009 with full list of shareholders | |
09 Oct 2009 | CH01 | Director's details changed for Mr Peter Jack Marmot on 9 October 2009 | |
05 Oct 2009 | CH03 | Secretary's details changed for Mr Peter Jack Marmot on 31 July 2009 | |
16 Feb 2009 | 288a | Secretary appointed karin anna von tuempling-marmot | |
26 Jan 2009 | 288b | Appointment terminated secretary craig associates LTD |