Advanced company searchLink opens in new window

GEORGE WIMPEY SOUTH MIDLANDS LIMITED

Company number 00780367

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)
25 Aug 2009 AUD Auditor's resignation
13 Aug 2009 AUD Auditor's resignation
17 Jul 2009 88(2) Ad 26/06/09\gbp si 300000@1=300000\gbp ic 12000000/12300000\
17 Jul 2009 123 Gbp nc 13000000/25000000\26/06/09
17 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
16 Jul 2009 395 Particulars of a mortgage or charge / charge no: 23
14 Jul 2009 MEM/ARTS Memorandum and Articles of Association
14 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
06 May 2009 395 Particulars of a mortgage or charge / charge no: 22
01 May 2009 288a Director appointed peter robert andrew
30 Apr 2009 288b Appointment terminated director raymond peacock
13 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jan 2009 288c Secretary's change of particulars / colin clapham / 19/01/2009
06 Jan 2009 363a Return made up to 01/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18TH April 2023 under section 1088 of the Companies Act 2006
02 Jan 2009 287 Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
02 Jan 2009 288a Secretary appointed colin richard clapham
02 Jan 2009 288b Appointment terminated secretary peter carr
15 Oct 2008 AA Full accounts made up to 31 December 2007
01 Oct 2008 287 Registered office changed on 01/10/2008 from saint davids court union street wolverhampton west midlands WV1 3JE
09 Jul 2008 395 Particulars of a mortgage or charge / charge no: 21
15 May 2008 288a Director appointed raymond anthony peacock
15 May 2008 288a Director appointed christopher carney
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18TH April 2023 under section 1088 of the Companies Act 2006
14 May 2008 288b Appointment terminated director jonathan murrin
09 May 2008 288a Director appointed peter anthony carr
08 May 2008 288b Appointment terminated director ian sutcliffe