- Company Overview for WIDNES REGENERATION LIMITED (03643210)
- Filing history for WIDNES REGENERATION LIMITED (03643210)
- People for WIDNES REGENERATION LIMITED (03643210)
- Charges for WIDNES REGENERATION LIMITED (03643210)
- More for WIDNES REGENERATION LIMITED (03643210)
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) |
---|---|---|---|
06 Jul 2017 | TM01 | Termination of appointment of Steven Paul Knowles as a director on 30 June 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Guy Charles Gusterson as a director on 30 June 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Stephen Francis Prosser as a director on 30 June 2017 | |
22 Dec 2016 | TM01 | Termination of appointment of William Alder Oliver as a director on 30 November 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
07 Sep 2016 | AA | Full accounts made up to 30 November 2015 | |
31 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
26 Aug 2016 | CH04 | Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014 | |
04 Jul 2016 | CH01 | Director's details changed for Mr Robert Jan Hudson on 25 June 2016 | |
19 Nov 2015 | CH01 | Director's details changed for Mr Stephen Francis Prosser on 19 November 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Robert Jan Hudson as a director on 26 October 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Andrew Taylor as a director on 26 October 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
08 Sep 2015 | AA | Full accounts made up to 30 November 2014 | |
05 Jun 2015 | TM01 | Termination of appointment of Michael Edward Dunn as a director on 31 May 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr Andrew Taylor as a director on 31 May 2015 | |
30 Apr 2015 | CH01 | Director's details changed for Mr Steven Paul Knowles on 30 April 2015 | |
30 Oct 2014 | AD01 | Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 30 October 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
03 Sep 2014 | AA | Full accounts made up to 30 November 2013 | |
19 Aug 2014 | AP01 | Appointment of Mr Steven Paul Knowles as a director on 19 August 2014 | |
04 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
30 Aug 2013 | AA | Full accounts made up to 30 November 2012 | |
02 Aug 2013 | AP01 | Appointment of Mr Stephen Francis Prosser as a director | |
12 Dec 2012 | TM01 | Termination of appointment of Michelle Taylor as a director |