THE WILLOWS (WOLVERHAMPTON) RESIDENTS ASSOCIATION LIMITED
Company number 02308575
- Company Overview for THE WILLOWS (WOLVERHAMPTON) RESIDENTS ASSOCIATION LIMITED (02308575)
- Filing history for THE WILLOWS (WOLVERHAMPTON) RESIDENTS ASSOCIATION LIMITED (02308575)
- People for THE WILLOWS (WOLVERHAMPTON) RESIDENTS ASSOCIATION LIMITED (02308575)
- More for THE WILLOWS (WOLVERHAMPTON) RESIDENTS ASSOCIATION LIMITED (02308575)
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 Jul 2015 | CH03 | Secretary's details changed for David George Honneyman on 31 July 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from 160 Deansway Warwick Warwickshire CV34 5DQ to 21 Elizabeth Road Walsall WS5 3PF on 31 July 2015 | |
29 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
15 Aug 2011 | CH01 | Director's details changed for David Stephen Freshwater on 2 August 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for David Stephen Freshwater on 2 August 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Gary Charles Southall on 2 August 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Anthony Robert Jago Pegler on 2 August 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Sally Anne Adshead on 2 August 2010 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 2 August 2009 with full list of shareholders | |
15 Oct 2009 | TM01 | Termination of appointment of Arthur Pegler as a director | |
04 Oct 2009 | TM01 | Termination of appointment of Arthur Pegler as a director | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Oct 2008 | 288c | Director's change of particulars / david freshwater / 01/10/2008 | |
10 Sep 2008 | 363a | Return made up to 02/08/08; full list of members | |
05 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |