HIGH WYCOMBE (WESTERN HOUSE) LIMITED
Company number 06727179
- Company Overview for HIGH WYCOMBE (WESTERN HOUSE) LIMITED (06727179)
- Filing history for HIGH WYCOMBE (WESTERN HOUSE) LIMITED (06727179)
- People for HIGH WYCOMBE (WESTERN HOUSE) LIMITED (06727179)
- Charges for HIGH WYCOMBE (WESTERN HOUSE) LIMITED (06727179)
- More for HIGH WYCOMBE (WESTERN HOUSE) LIMITED (06727179)
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 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
28 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Sep 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
14 Jul 2015 | MR01 | Registration of charge 067271790002, created on 10 July 2015 | |
30 Jan 2015 | MR01 | Registration of charge 067271790001, created on 26 January 2015 | |
10 Nov 2014 | AR01 | Annual return made up to 17 October 2014 with full list of shareholders | |
06 Nov 2014 | SH19 |
Statement of capital on 6 November 2014
|
|
06 Nov 2014 | SH20 | Statement by Directors | |
06 Nov 2014 | CAP-SS | Solvency Statement dated 08/10/14 | |
06 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Dec 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
18 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
09 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
28 Jun 2011 | CH01 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 | |
13 May 2011 | TM01 | Termination of appointment of James Tuckey as a director | |
13 May 2011 | TM01 | Termination of appointment of Jennifer Draper as a director | |
11 Mar 2011 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR on 11 March 2011 | |
11 Mar 2011 | TM02 | Termination of appointment of E L Services Limited as a secretary | |
11 Mar 2011 | AP03 | Appointment of Ms Megan Joy Langridge as a secretary |