- Company Overview for WITLEY HOMES (BEWDLEY) LIMITED (11670368)
- Filing history for WITLEY HOMES (BEWDLEY) LIMITED (11670368)
- People for WITLEY HOMES (BEWDLEY) LIMITED (11670368)
- Charges for WITLEY HOMES (BEWDLEY) LIMITED (11670368)
- More for WITLEY HOMES (BEWDLEY) LIMITED (11670368)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
17 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
15 Nov 2022 | PSC05 | Change of details for 3S Developments Ltd as a person with significant control on 4 July 2022 | |
04 Nov 2022 | MR04 | Satisfaction of charge 116703680001 in full | |
04 Nov 2022 | MR04 | Satisfaction of charge 116703680002 in full | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Jul 2022 | CERTNM |
Company name changed daytona homes LIMITED\certificate issued on 04/07/22
|
|
04 Jul 2022 | CONNOT | Change of name notice | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
22 Jun 2021 | AD01 | Registered office address changed from C/O Baldwins, First Floor International House 20 Hatherton Street Walsall WS4 2LA England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 22 June 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Sep 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 March 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
19 Sep 2019 | CH01 | Director's details changed for Mr Lakhvinder Singh Khera on 19 September 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Mr Lee Frost on 19 September 2019 | |
02 Jul 2019 | MR01 | Registration of charge 116703680002, created on 24 June 2019 | |
01 Jul 2019 | MR01 | Registration of charge 116703680001, created on 24 June 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from 59 Lichfield Street Walsall WS4 2BX United Kingdom to C/O Baldwins, First Floor International House 20 Hatherton Street Walsall WS4 2LA on 26 February 2019 | |
09 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-09
|