- Company Overview for WOODBOURNE HOMES LTD (04302176)
- Filing history for WOODBOURNE HOMES LTD (04302176)
- People for WOODBOURNE HOMES LTD (04302176)
- Charges for WOODBOURNE HOMES LTD (04302176)
- More for WOODBOURNE HOMES LTD (04302176)
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) |
---|---|---|---|
22 Apr 2005 | 395 | Particulars of mortgage/charge | |
08 Feb 2005 | 395 | Particulars of mortgage/charge | |
08 Feb 2005 | 395 | Particulars of mortgage/charge | |
29 Jan 2005 | 395 | Particulars of mortgage/charge | |
29 Jan 2005 | 395 | Particulars of mortgage/charge | |
29 Jan 2005 | 395 | Particulars of mortgage/charge | |
19 Nov 2004 | 395 | Particulars of mortgage/charge | |
19 Nov 2004 | 395 | Particulars of mortgage/charge | |
05 Nov 2004 | 395 | Particulars of mortgage/charge | |
18 Oct 2004 | 363s | Return made up to 10/10/04; full list of members | |
05 Oct 2004 | 395 | Particulars of mortgage/charge | |
04 Aug 2004 | AA | Accounts for a small company made up to 30 September 2003 | |
11 Jun 2004 | 395 | Particulars of mortgage/charge | |
16 Feb 2004 | CERTNM | Company name changed dulay properties LIMITED\certificate issued on 16/02/04 | |
21 Oct 2003 | 363s | Return made up to 10/10/03; full list of members | |
16 Aug 2003 | 225 | Accounting reference date shortened from 31/10/03 to 30/09/03 | |
15 Aug 2003 | AA | Total exemption small company accounts made up to 31 October 2002 | |
01 Jul 2003 | 395 | Particulars of mortgage/charge | |
26 Jun 2003 | 395 | Particulars of mortgage/charge | |
26 Jun 2003 | 395 | Particulars of mortgage/charge | |
25 Jun 2003 | 395 | Particulars of mortgage/charge | |
16 Nov 2002 | 363s | Return made up to 10/10/02; full list of members | |
24 Oct 2001 | 287 | Registered office changed on 24/10/01 from: somerset house 40-49 price street, birmingham B4 6LZ | |
24 Oct 2001 | 288b | Secretary resigned | |
24 Oct 2001 | 288b | Director resigned |