GEORGE WIMPEY WEST YORKSHIRE LIMITED
Company number 00686254
- Company Overview for GEORGE WIMPEY WEST YORKSHIRE LIMITED (00686254)
- Filing history for GEORGE WIMPEY WEST YORKSHIRE LIMITED (00686254)
- People for GEORGE WIMPEY WEST YORKSHIRE LIMITED (00686254)
- Charges for GEORGE WIMPEY WEST YORKSHIRE LIMITED (00686254)
- More for GEORGE WIMPEY WEST YORKSHIRE LIMITED (00686254)
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 Mar 2011 | CH03 | Secretary's details changed for Colin Richard Clapham on 28 March 2011 | |
30 Mar 2011 | AD01 | Registered office address changed from , 80 New Bond Street, London, W1S 1SB, United Kingdom on 30 March 2011 | |
22 Feb 2011 | CH01 | Director's details changed for David Edward Smith on 18 February 2011 | |
18 Feb 2011 | AP01 | Appointment of David Edward Smith as a director | |
08 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
03 Feb 2011 | TM01 | Termination of appointment of Christopher Carney as a director | |
06 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
12 Nov 2010 | AD02 | Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England | |
11 Aug 2010 | AA | Accounts made up to 31 December 2009 | |
10 Apr 2010 | CH01 | Director's details changed for Mr Christopher Carney on 9 April 2010 | |
02 Apr 2010 | CH01 | Director's details changed for Peter Anthony Carr on 1 April 2010 | |
19 Mar 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 | |
18 Mar 2010 | CH01 | Director's details changed for Peter Robert Andrew on 18 March 2010 | |
11 Jan 2010 | CH03 | Secretary's details changed for Colin Richard Clapham on 11 January 2010 | |
05 Jan 2010 | AR01 |
Annual return made up to 1 January 2010 with full list of shareholders
|
|
23 Nov 2009 | CH01 | Director's details changed for Peter Robert Andrew on 16 November 2009 | |
20 Oct 2009 | AA | Accounts made up to 31 December 2008 | |
07 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
06 Oct 2009 | AD02 | Register inspection address has been changed | |
25 Aug 2009 | AUD | Auditor's resignation | |
13 Aug 2009 | AUD | Auditor's resignation | |
16 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 15 | |
01 May 2009 | 288a | Director appointed peter robert andrew | |
30 Apr 2009 | 288b | Appointment terminated director raymond peacock | |
19 Jan 2009 | 288c | Secretary's change of particulars / colin clapham / 19/01/2009 |