Advanced company searchLink opens in new window

GEORGE WIMPEY NORTH WEST LIMITED

Company number 00836029

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)
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 23
08 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
03 Feb 2011 TM01 Termination of appointment of Christopher Carney as a director
06 Jan 2011 AR01 Annual return made up to 2 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
05 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 23
11 Aug 2010 AA Full 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
18 Mar 2010 CH01 Director's details changed for Peter Robert Andrew on 18 March 2010
16 Feb 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21ST April 2023 under section 1088 of the Companies Act 2006
11 Jan 2010 CH03 Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010
05 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21ST April 2023 under section 1088 of the Companies Act 2006
23 Nov 2009 CH01 Director's details changed for Peter Robert Andrew on 16 November 2009
09 Nov 2009 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 22
15 Oct 2009 CH03 Secretary's details changed for Karen Lorraine Atterbury on 15 October 2009
07 Oct 2009 AD03 Register(s) moved to registered inspection location
06 Oct 2009 AD02 Register inspection address has been changed
29 Sep 2009 403b Declaration that part of the property/undertaking: released/ceased /whole /charge no 22
02 Sep 2009 AA Full accounts made up to 31 December 2008
16 Jul 2009 395 Particulars of a mortgage or charge / charge no: 22
06 Jul 2009 AUD Auditor's resignation