- Company Overview for WESTFORD HOMES LIMITED (05923638)
- Filing history for WESTFORD HOMES LIMITED (05923638)
- People for WESTFORD HOMES LIMITED (05923638)
- Charges for WESTFORD HOMES LIMITED (05923638)
- More for WESTFORD HOMES LIMITED (05923638)
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 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Jun 2013 | TM02 | Termination of appointment of Grove House Secretaries Limited as a secretary | |
21 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
15 Sep 2010 | CH04 | Secretary's details changed for Grove House Secretaries Limited on 4 September 2010 | |
15 Sep 2010 | CH01 | Director's details changed for David Andrew Roberts on 4 September 2010 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
01 Oct 2009 | 363a | Return made up to 04/09/09; full list of members | |
13 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
12 Sep 2008 | 363a | Return made up to 04/09/08; full list of members | |
30 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
28 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Mar 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
11 Oct 2007 | 363a | Return made up to 04/09/07; full list of members | |
11 Oct 2007 | 288c | Director's particulars changed | |
24 Jan 2007 | 287 | Registered office changed on 24/01/07 from: 11 oak avenue penley wrexham clwyd LL13 0NW | |
21 Sep 2006 | 288b | Director resigned | |
21 Sep 2006 | 288b | Secretary resigned | |
21 Sep 2006 | 288a | New director appointed | |
21 Sep 2006 | 288a | New secretary appointed | |
21 Sep 2006 | 287 | Registered office changed on 21/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX |