- Company Overview for FORD WELLS NEW HOMES LIMITED (08314265)
- Filing history for FORD WELLS NEW HOMES LIMITED (08314265)
- People for FORD WELLS NEW HOMES LIMITED (08314265)
- Charges for FORD WELLS NEW HOMES LIMITED (08314265)
- Insolvency for FORD WELLS NEW HOMES LIMITED (08314265)
- More for FORD WELLS NEW HOMES LIMITED (08314265)
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
|
|
01 Mar 2016 | MR01 |
Registration of charge 083142650019, created on 9 February 2016
|