- Company Overview for HAYWOOD HOMES (WALES) CR LIMITED (07034139)
- Filing history for HAYWOOD HOMES (WALES) CR LIMITED (07034139)
- People for HAYWOOD HOMES (WALES) CR LIMITED (07034139)
- Charges for HAYWOOD HOMES (WALES) CR LIMITED (07034139)
- More for HAYWOOD HOMES (WALES) CR LIMITED (07034139)
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) |
---|---|---|---|
30 Sep 2015 | AR01 |
Annual return made up to 29 September 2015
Statement of capital on 2015-09-30
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Mar 2015 | CH01 | Director's details changed for Mr Michael Haywood on 16 March 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 29 September 2014
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | AD01 | Registered office address changed from Dunstall Road Halesowen West Midlands B63 1BE to 72, Dunstall Road Halesowen West Midlands B63 1BE on 27 October 2014 | |
27 Oct 2014 | CH01 | Director's details changed for Mr Andrew Hall on 27 October 2014 | |
16 Sep 2014 | CH01 | Director's details changed for Mr Michael Robert Haywood on 16 September 2014 | |
16 Sep 2014 | CH01 | Director's details changed for Mr Anthony Scutt on 16 September 2014 | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 May 2014 | CH01 | Director's details changed for Mr Anthony Grahame Scutt on 29 May 2014 | |
29 May 2014 | CH01 | Director's details changed for Mr Michael Robert Haywood on 29 May 2014 | |
29 May 2014 | AD01 | Registered office address changed from 72 Dunstall Road Halesowen West Midlands B63 1BE on 29 May 2014 | |
03 Mar 2014 | AP03 | Appointment of Mrs Michelle Unwin as a secretary | |
15 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
23 Sep 2013 | AP01 | Appointment of Mr Andrew Hall as a director | |
10 Jul 2013 | MR04 | Satisfaction of charge 070341390002 in full | |
05 Jul 2013 | MR01 | Registration of charge 070341390004 | |
18 May 2013 | MR01 | Registration of charge 070341390003 | |
27 Apr 2013 | MR01 | Registration of charge 070341390002 | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
07 Oct 2011 | CH01 | Director's details changed for Mr Anthony Grahame Scutt on 7 October 2011 |