WARREN DEVELOPMENTS (WIRRAL) LIMITED
Company number 05074501
- Company Overview for WARREN DEVELOPMENTS (WIRRAL) LIMITED (05074501)
- Filing history for WARREN DEVELOPMENTS (WIRRAL) LIMITED (05074501)
- People for WARREN DEVELOPMENTS (WIRRAL) LIMITED (05074501)
- Charges for WARREN DEVELOPMENTS (WIRRAL) LIMITED (05074501)
- More for WARREN DEVELOPMENTS (WIRRAL) LIMITED (05074501)
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 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Nov 2015 | MR01 | Registration of charge 050745010008, created on 30 October 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
23 Feb 2015 | MR01 | Registration of charge 050745010007, created on 20 February 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Nov 2014 | MR01 | Registration of charge 050745010006, created on 17 November 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Dec 2013 | MR01 |
Registration of charge 050745010005
|
|
28 Nov 2013 | MR01 | Registration of charge 050745010003 | |
28 Nov 2013 | MR01 | Registration of charge 050745010004 | |
13 May 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
13 May 2013 | AD01 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park, Chester Cheshire CH4 9PX on 13 May 2013 | |
13 May 2013 | CH01 | Director's details changed for Mr Jeremy Lloyd on 16 March 2013 | |
13 May 2013 | CH01 | Director's details changed for Andrea Hughes on 16 March 2013 | |
13 May 2013 | CH01 | Director's details changed for Mr Derek Frank Bowden on 16 March 2013 | |
13 May 2013 | CH01 | Director's details changed for Mr James Sean Morris Datnow on 16 March 2013 | |
13 May 2013 | CH03 | Secretary's details changed for Andrea Hughes on 16 March 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders |