- Company Overview for WILMINGTON HOMES LIMITED (05594420)
- Filing history for WILMINGTON HOMES LIMITED (05594420)
- People for WILMINGTON HOMES LIMITED (05594420)
- Charges for WILMINGTON HOMES LIMITED (05594420)
- More for WILMINGTON HOMES LIMITED (05594420)
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) |
---|---|---|---|
21 Apr 2016 | CH01 | Director's details changed for Mr Brian Charles Wiggins on 21 April 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
11 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
26 Oct 2011 | AD01 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 26 October 2011 | |
11 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Nov 2010 | CH01 | Director's details changed for Janine Allita Wiggins on 1 November 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
01 Nov 2010 | CH01 | Director's details changed for Mr Brian Charles Wiggins on 1 November 2010 | |
01 Nov 2010 | CH01 | Director's details changed for Janine Allita Wiggins on 17 October 2010 | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Oct 2010 | TM02 | Termination of appointment of Donnington Secretaries Limited as a secretary | |
02 Jun 2010 | AD01 | Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom on 2 June 2010 | |
04 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
08 Oct 2009 | TM02 | Termination of appointment of Brian Wiggins as a secretary | |
08 Oct 2009 | AD01 | Registered office address changed from Robin Hill, 6 Lansdowne Road Angmering West Sussex BN16 4JX on 8 October 2009 | |
08 Oct 2009 | AP04 | Appointment of Donnington Secretaries Limited as a secretary | |
21 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |