Advanced company searchLink opens in new window

WITLEY HOMES (BEWDLEY) LIMITED

Company number 11670368

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)
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
  • RES15 ‐ Change company name resolution on 2022-06-15
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
  • GBP 100