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)
02 Mar 2005 288a New director appointed
03 Feb 2005 363a Return made up to 01/01/05; full list of members
02 Aug 2004 AA Full accounts made up to 31 December 2003
24 Feb 2004 288a New director appointed
26 Jan 2004 363a Return made up to 01/01/04; full list of members
19 Jan 2004 288b Director resigned
27 Oct 2003 AA Full accounts made up to 31 December 2002
21 Oct 2003 288a New director appointed
05 Jul 2003 288b Director resigned
17 Feb 2003 AUD Auditor's resignation
29 Jan 2003 288c Director's particulars changed
15 Jan 2003 363a Return made up to 01/01/03; full list of members
01 Nov 2002 AA Full accounts made up to 31 December 2001
05 Feb 2002 288c Director's particulars changed
08 Jan 2002 363a Return made up to 01/01/02; full list of members
02 Jan 2002 CERTNM Company name changed mclean homes north west & cheshi re LIMITED\certificate issued on 02/01/02
28 Nov 2001 403a Declaration of satisfaction of mortgage/charge
28 Nov 2001 403a Declaration of satisfaction of mortgage/charge
28 Nov 2001 403a Declaration of satisfaction of mortgage/charge
24 Aug 2001 AA Full accounts made up to 31 December 2000
11 Jul 2001 288a New secretary appointed
09 Jul 2001 287 Registered office changed on 09/07/01 from: 3 shortlands london W6 8EZ
09 Jul 2001 288b Secretary resigned
15 Jun 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2001 288b Director resigned