- Company Overview for WAINWARD HOMES LIMITED (03885582)
- Filing history for WAINWARD HOMES LIMITED (03885582)
- People for WAINWARD HOMES LIMITED (03885582)
- Charges for WAINWARD HOMES LIMITED (03885582)
- More for WAINWARD HOMES LIMITED (03885582)
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) |
---|---|---|---|
24 Feb 2016 | MR01 | Registration of charge 038855820020, created on 24 February 2016 | |
03 Feb 2016 | MR04 | Satisfaction of charge 17 in full | |
03 Feb 2016 | MR04 | Satisfaction of charge 12 in full | |
03 Feb 2016 | MR04 | Satisfaction of charge 16 in full | |
04 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
29 Dec 2010 | AD01 | Registered office address changed from 89 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN on 29 December 2010 | |
22 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
23 Feb 2010 | AD01 | Registered office address changed from Hartley & Co Surrey Chambers Surrey Street Lowestoft NR32 1LY on 23 February 2010 | |
19 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
05 Jan 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Nicholas Owain Jackson on 27 December 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Paul Edward Bragg on 27 December 2009 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |