Advanced company searchLink opens in new window

WESTERN HOMES LTD.

Company number 03882988

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)
20 Feb 2014 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
19 Feb 2014 CH01 Director's details changed for Mr Ian Martin Freeman on 24 November 2013
19 Feb 2014 AD01 Registered office address changed from Unit 6 Stockley Farm Road Stockley Park West Drayton Middlesex UB7 9BW United Kingdom on 19 February 2014
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
24 Dec 2012 AD01 Registered office address changed from Unit 27 Daniels Trading Estate Bath Road Stroud Gloucestershire GL5 3TJ on 24 December 2012
31 Aug 2012 AA Total exemption full accounts made up to 30 November 2011
15 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
02 Sep 2011 AA Total exemption full accounts made up to 30 November 2010
06 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
30 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
20 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2010 AR01 Annual return made up to 25 November 2009 with full list of shareholders
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2009 AA Total exemption full accounts made up to 30 November 2008
07 Apr 2009 288b Appointment terminate, secretary timothy mark price logged form
19 Feb 2009 288b Appointment terminated secretary timothy price
16 Dec 2008 363a Return made up to 25/11/08; full list of members
01 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
10 Sep 2008 287 Registered office changed on 10/09/2008 from unit 4 daniels industrial estate bath road stroud glos GL5 3TJ
06 Aug 2008 288a Secretary appointed tim price
30 Jul 2008 288b Appointment terminated secretary norman knight
19 Jun 2008 287 Registered office changed on 19/06/2008 from F19 the old convent beeches green stroud gloucestershire GL5 4AD
20 Dec 2007 AA Total exemption small company accounts made up to 30 November 2006
14 Dec 2007 363a Return made up to 25/11/07; full list of members