- Company Overview for BADGER WASS HOMES LIMITED (05467781)
- Filing history for BADGER WASS HOMES LIMITED (05467781)
- People for BADGER WASS HOMES LIMITED (05467781)
- Charges for BADGER WASS HOMES LIMITED (05467781)
- More for BADGER WASS HOMES LIMITED (05467781)
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) |
---|---|---|---|
20 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
21 Nov 2007 | 395 | Particulars of mortgage/charge | |
17 Aug 2007 | 363a | Return made up to 31/05/07; full list of members | |
03 Apr 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
22 Feb 2007 | 225 | Accounting reference date extended from 31/05/06 to 30/09/06 | |
28 Nov 2006 | 395 | Particulars of mortgage/charge | |
20 Sep 2006 | 363s | Return made up to 31/05/06; full list of members | |
15 Mar 2006 | 395 | Particulars of mortgage/charge | |
06 Mar 2006 | MEM/ARTS | Memorandum and Articles of Association | |
08 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2005 | 88(2)R | Ad 14/06/05--------- £ si 99@1=99 £ ic 1/100 | |
08 Jul 2005 | 287 | Registered office changed on 08/07/05 from: 12 york place leeds west yorkshire LS1 2DS | |
08 Jul 2005 | 288a | New secretary appointed;new director appointed | |
08 Jul 2005 | 288a | New director appointed | |
08 Jul 2005 | 288a | New director appointed | |
08 Jul 2005 | 288b | Secretary resigned | |
08 Jul 2005 | 288b | Director resigned | |
14 Jun 2005 | CERTNM | Company name changed yorkshire period properties limi ted\certificate issued on 14/06/05 | |
31 May 2005 | NEWINC | Incorporation |