- Company Overview for WATERVIEW HOMES LIMITED (04593642)
- Filing history for WATERVIEW HOMES LIMITED (04593642)
- People for WATERVIEW HOMES LIMITED (04593642)
- Charges for WATERVIEW HOMES LIMITED (04593642)
- Insolvency for WATERVIEW HOMES LIMITED (04593642)
- More for WATERVIEW HOMES LIMITED (04593642)
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) |
---|---|---|---|
12 Jan 2007 | 363s | Return made up to 18/11/06; full list of members | |
10 Oct 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
07 Jul 2006 | 395 | Particulars of mortgage/charge | |
07 Jul 2006 | 288b | Director resigned | |
07 Jul 2006 | 288b | Secretary resigned | |
06 Jul 2006 | 395 | Particulars of mortgage/charge | |
14 Mar 2006 | 287 | Registered office changed on 14/03/06 from: 32-36 hanover street liverpool L1 4LN | |
10 Jan 2006 | 363s | Return made up to 18/11/05; full list of members | |
01 Nov 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
03 Dec 2004 | 363s | Return made up to 18/11/04; full list of members | |
26 Oct 2004 | AA | Total exemption small company accounts made up to 30 November 2003 | |
01 Mar 2004 | 363s | Return made up to 18/11/03; full list of members | |
18 Nov 2003 | 287 | Registered office changed on 18/11/03 from: salisbury house 19 meols drive hoylake cheshire CH47 4AD | |
07 Jan 2003 | 395 | Particulars of mortgage/charge | |
04 Jan 2003 | 395 | Particulars of mortgage/charge | |
18 Dec 2002 | 88(2)R | Ad 12/12/02--------- £ si 2@1=2 £ ic 1/3 | |
18 Dec 2002 | 288a | New secretary appointed | |
18 Dec 2002 | 288a | New director appointed | |
13 Dec 2002 | 287 | Registered office changed on 13/12/02 from: 788-790 finchley road london NW11 7TJ | |
18 Nov 2002 | NEWINC | Incorporation |