- Company Overview for GEORGE WIMPEY MIDLAND LIMITED (02786679)
- Filing history for GEORGE WIMPEY MIDLAND LIMITED (02786679)
- People for GEORGE WIMPEY MIDLAND LIMITED (02786679)
- Charges for GEORGE WIMPEY MIDLAND LIMITED (02786679)
- More for GEORGE WIMPEY MIDLAND LIMITED (02786679)
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 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 | |
15 May 2008 | 288a | Director appointed raymond anthony peacock | |
15 May 2008 | 288a |
Director appointed christopher carney
|
|
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 | |
01 Mar 2008 | 288b | Appointment terminated secretary james jordan | |
29 Feb 2008 | 288a | Secretary appointed peter anthony carr | |
13 Feb 2008 | 288c | Director's particulars changed | |
24 Jan 2008 | 288c | Director's particulars changed | |
23 Jan 2008 | 363a | Return made up to 01/01/08; full list of members | |
09 Jan 2008 | 288a | New secretary appointed | |
09 Jan 2008 | 288b | Secretary resigned | |
14 Jul 2007 | AA | Full accounts made up to 31 December 2006 | |
12 Jul 2007 | 288b | Director resigned | |
12 Jul 2007 | 288a | New director appointed | |
18 Jan 2007 | 363a | Return made up to 01/01/07; full list of members | |
17 Jan 2007 | 288b | Director resigned | |
17 Jan 2007 | 288b | Director resigned | |
17 Jan 2007 | 288b | Director resigned | |
17 Jan 2007 | 288b | Director resigned | |
17 Jan 2007 | 288b | Director resigned | |
17 Jan 2007 | 288b | Director resigned |