- Company Overview for WESTERN HOMES LTD. (03882988)
- Filing history for WESTERN HOMES LTD. (03882988)
- People for WESTERN HOMES LTD. (03882988)
- Charges for WESTERN HOMES LTD. (03882988)
- More for WESTERN HOMES LTD. (03882988)
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
|
|
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 |