W M BUILDING SERVICES (LEICESTER) LIMITED
Company number 04535081
- Company Overview for W M BUILDING SERVICES (LEICESTER) LIMITED (04535081)
- Filing history for W M BUILDING SERVICES (LEICESTER) LIMITED (04535081)
- People for W M BUILDING SERVICES (LEICESTER) LIMITED (04535081)
- Charges for W M BUILDING SERVICES (LEICESTER) LIMITED (04535081)
- More for W M BUILDING SERVICES (LEICESTER) LIMITED (04535081)
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) |
---|---|---|---|
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
13 Sep 2017 | PSC07 | Cessation of Graham Leslie Cherry as a person with significant control on 13 September 2017 | |
13 Sep 2017 | PSC01 | Notification of Lee James Sutton as a person with significant control on 6 April 2016 | |
13 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
13 Sep 2017 | PSC01 | Notification of Graham Leslie Cherry as a person with significant control on 6 April 2016 | |
20 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
24 Aug 2016 | TM01 | Termination of appointment of Neil Anthony Coles as a director on 15 July 2016 | |
05 Apr 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
10 Jun 2015 | AP01 | Appointment of Mr Neil Anthony Coles as a director on 1 May 2015 | |
09 Jun 2015 | AP01 | Appointment of Mr Robert William Foster as a director on 1 May 2015 | |
15 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
12 Mar 2015 | SH03 | Purchase of own shares. | |
27 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 19 December 2014
|
|
23 Feb 2015 | CERTNM |
Company name changed walter miles building services LIMITED\certificate issued on 23/02/15
|
|
23 Feb 2015 | CONNOT | Change of name notice | |
18 Feb 2015 | CH01 | Director's details changed for Graham Leslie Cherry on 18 February 2015 | |
18 Feb 2015 | CH01 | Director's details changed for Lee James Sutton on 18 February 2015 | |
16 Feb 2015 | MR01 | Registration of charge 045350810003, created on 13 February 2015 | |
12 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2015 | MR01 | Registration of charge 045350810002, created on 4 February 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of David Grenville Miles as a director on 19 December 2014 | |
30 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
18 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|