- Company Overview for WALDEN HOMES LIMITED (04535310)
- Filing history for WALDEN HOMES LIMITED (04535310)
- People for WALDEN HOMES LIMITED (04535310)
- Charges for WALDEN HOMES LIMITED (04535310)
- More for WALDEN HOMES LIMITED (04535310)
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 Apr 2014 | MR01 | Registration of charge 045353100008 | |
29 Nov 2013 | TM01 | Termination of appointment of Clarissa Wigmore as a director | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Nov 2013 | MR01 | Registration of charge 045353100007 | |
08 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 Oct 2013 | CH01 | Director's details changed for Nicholas John Wigmore on 13 September 2013 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
02 Dec 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
02 Dec 2011 | AD01 | Registered office address changed from the Boscombe Centre Mills Way Amesbury Wiltshire SP4 7SD on 2 December 2011 | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
31 Mar 2011 | AD01 | Registered office address changed from Vernon Marshall Accountants Lloyds Bank Chambers 4 Salisbury Street Amesbury Wiltshire SP4 7HD on 31 March 2011 | |
24 Nov 2010 | TM01 | Termination of appointment of Douglas Wigmore as a director | |
24 Nov 2010 | TM02 | Termination of appointment of Clarissa Wigmore as a secretary | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Douglas John Wigmore on 13 September 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Clarissa Anne Wigmore on 13 September 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Nicholas John Wigmore on 13 September 2010 | |
09 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders | |
03 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
22 Sep 2008 | 363a | Return made up to 13/09/08; full list of members | |
26 Nov 2007 | AA | Total exemption small company accounts made up to 28 February 2007 |