- Company Overview for WPI HOMES LIMITED (04110210)
- Filing history for WPI HOMES LIMITED (04110210)
- People for WPI HOMES LIMITED (04110210)
- Charges for WPI HOMES LIMITED (04110210)
- More for WPI HOMES LIMITED (04110210)
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) |
---|---|---|---|
25 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
04 Aug 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
11 Feb 2015 | TM01 | Termination of appointment of Avgoula Ivy Igoe as a director on 11 February 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
28 Jul 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
31 Jul 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
01 Feb 2013 | AP01 | Appointment of Mr Andrew William Hoose as a director | |
06 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
02 Aug 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
12 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
12 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Aug 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
10 Jan 2011 | CH03 | Secretary's details changed for Christina Margaret Stubbs on 1 January 2010 | |
28 Apr 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Christina Margaret Stubbs on 1 November 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Steven Michael Igoe on 1 November 2009 | |
11 Dec 2009 | CH01 | Director's details changed for William Igoe on 1 November 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Michael James Igoe on 1 November 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Avgoula Ivy Igoe on 1 November 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Katrina Marie Igoe on 1 November 2009 | |
27 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |