Advanced company searchLink opens in new window

FORD WELLS NEW HOMES LIMITED

Company number 08314265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2019 CH01 Director's details changed for Mrs Keriane Wells on 30 April 2019
30 Apr 2019 CH01 Director's details changed for Mr Scott Mcarthur on 30 April 2019
30 Apr 2019 CH01 Director's details changed for Mr Raymond Peter Wells on 30 April 2019
21 Mar 2019 AD01 Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to 10 Jesus Lane Cambridge Cambridgeshire CB58BA on 21 March 2019
31 Jan 2019 MR04 Satisfaction of charge 083142650020 in full
31 Jan 2019 MR04 Satisfaction of charge 083142650002 in full
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
09 Nov 2017 MR04 Satisfaction of charge 083142650006 in full
31 Oct 2017 TM01 Termination of appointment of William Charles Meacham as a director on 16 October 2017
31 Oct 2017 TM01 Termination of appointment of Ian Philip Beatwell as a director on 16 October 2017
31 Oct 2017 TM01 Termination of appointment of Charles William Meacham as a director on 16 October 2017
13 Sep 2017 TM01 Termination of appointment of Thomas Alexander Stewart as a director on 1 September 2017
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
03 Jan 2017 AP01 Appointment of Mr Thomas Alexander Stewart as a director on 12 December 2016
06 Dec 2016 MR01 Registration of charge 083142650020, created on 5 December 2016
09 Nov 2016 AP01 Appointment of Mr William Charles Meacham as a director on 2 November 2016
08 Nov 2016 AP01 Appointment of Mr Anthony John Wood as a director on 2 November 2016
08 Nov 2016 AP01 Appointment of Mr Scott Mcarthur as a director on 2 November 2016
08 Nov 2016 AP01 Appointment of Mr Ian Philip Beatwell as a director on 2 November 2016
18 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Mar 2016 MR01 Registration of charge 083142650018, created on 9 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
01 Mar 2016 MR01 Registration of charge 083142650019, created on 9 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.