Advanced company searchLink opens in new window

WAINWARD HOMES LIMITED

Company number 03885582

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)
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
  • GBP 12,000
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
  • GBP 12,000
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
  • GBP 12,000
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