Advanced company searchLink opens in new window

WEST BROMWICH HOMES LIMITED

Company number 03437263

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jun 2017 AA Full accounts made up to 31 March 2017
28 Jun 2017 PSC01 Notification of Mahomed Ashraf Piranie as a person with significant control on 1 April 2017
28 Jun 2017 PSC07 Cessation of Mark James Gibbard as a person with significant control on 31 March 2017
29 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
22 Sep 2016 CH01 Director's details changed for Mr Jonathan Westhoff on 22 September 2016
09 Jun 2016 AA Full accounts made up to 31 March 2016
01 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
17 Aug 2015 AA Full accounts made up to 31 March 2015
01 Jul 2015 AD01 Registered office address changed from 374 High Street West Bromwich West Midlands B70 8LR to 2 Providence Place West Bromwich B70 8AF on 1 July 2015
02 Dec 2014 MISC Section 519
06 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
08 Sep 2014 AA Full accounts made up to 31 March 2014
22 Apr 2014 AP01 Appointment of Mr Peter Mallet Southcott as a director
17 Apr 2014 TM01 Termination of appointment of Paul Field as a director
31 Mar 2014 TM01 Termination of appointment of Andrew Jones as a director
31 Mar 2014 AP01 Appointment of Mr Neil Timothy Noakes as a director
23 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
26 Jul 2013 AA Full accounts made up to 31 March 2013
30 Nov 2012 AP03 Appointment of Ian Galliers as a secretary
30 Nov 2012 TM02 Termination of appointment of Susan Bartleet-Cross as a secretary
12 Nov 2012 AA Full accounts made up to 31 March 2012
16 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
14 Nov 2011 AA Full accounts made up to 31 March 2011
05 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
12 Sep 2011 AP01 Appointment of Mr Andrew Jones as a director