Advanced company searchLink opens in new window

GEORGE WIMPEY SOUTH YORKSHIRE LIMITED

Company number 00911591

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)
13 Jun 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2001 288a New director appointed
04 May 2001 288a New director appointed
04 May 2001 288a New director appointed
04 May 2001 288a New director appointed
04 May 2001 288a New director appointed
15 Feb 2001 395 Particulars of mortgage/charge
08 Jan 2001 363s Return made up to 01/01/01; full list of members
21 Dec 2000 288c Director's particulars changed
06 Jul 2000 AA Full accounts made up to 31 December 1999
31 Jan 2000 363s Return made up to 01/01/00; full list of members
25 Nov 1999 288b Director resigned
25 Nov 1999 288b Director resigned
23 Aug 1999 AA Full accounts made up to 31 December 1998
01 Jul 1999 363s Return made up to 15/05/99; no change of members
05 Jan 1999 AUD Auditor's resignation
20 Oct 1998 AA Full accounts made up to 31 December 1997
31 Jul 1998 287 Registered office changed on 31/07/98 from: crestwood house birches rise willenhall west midlands WV13 2DD
01 Jul 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
20 Jun 1998 403a Declaration of satisfaction of mortgage/charge
24 May 1998 363s Return made up to 15/05/98; full list of members
29 Apr 1998 403a Declaration of satisfaction of mortgage/charge
05 Mar 1998 288c Director's particulars changed
05 Feb 1998 288b Director resigned
03 Dec 1997 395 Particulars of mortgage/charge