Advanced company searchLink opens in new window

GEORGE WIMPEY NORTH YORKSHIRE LIMITED

Company number 02786677

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)
05 Dec 2016 TM02 Termination of appointment of Michael Andrew Lonnon as a secretary on 5 December 2016
18 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
05 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
05 Nov 2015 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
05 Nov 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
11 Aug 2015 TM01 Termination of appointment of Peter Robert Andrew as a director on 17 July 2015
10 Aug 2015 AP01 Appointment of Mr. Michael Andrew Lonnon as a director on 17 July 2015
24 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
19 Nov 2014 AP01 Appointment of Mr Colin Richard Clapham as a director on 31 October 2014
18 Nov 2014 TM01 Termination of appointment of David Edward Smith as a director on 31 October 2014
28 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
11 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
11 May 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
23 Jan 2012 TM02 Termination of appointment of Karen Atterbury as a secretary
23 Jan 2012 AP03 Appointment of Mr. Michael Andrew Lonnon as a secretary
07 Oct 2011 TM01 Termination of appointment of Peter Carr as a director
22 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Mar 2011 CH01 Director's details changed for Peter Anthony Carr on 31 March 2011
30 Mar 2011 CH03 Secretary's details changed for Karen Lorraine Atterbury 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