Advanced company searchLink opens in new window

WPI HOMES LIMITED

Company number 04110210

Filter by category

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)
11 Feb 2015 TM01 Termination of appointment of Avgoula Ivy Igoe as a director on 11 February 2015
20 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
28 Jul 2014 AA Accounts for a small company made up to 31 October 2013
17 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
31 Jul 2013 AA Accounts for a small company made up to 31 October 2012
01 Feb 2013 AP01 Appointment of Mr Andrew William Hoose as a director
06 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
02 Aug 2012 AA Accounts for a small company made up to 31 October 2011
29 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
12 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Aug 2011 AA Accounts for a small company made up to 31 October 2010
10 Jan 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders
10 Jan 2011 CH03 Secretary's details changed for Christina Margaret Stubbs on 1 January 2010
28 Apr 2010 AA Accounts for a small company made up to 31 October 2009
11 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Christina Margaret Stubbs on 1 November 2009
11 Dec 2009 CH01 Director's details changed for Steven Michael Igoe on 1 November 2009
11 Dec 2009 CH01 Director's details changed for Michael James Igoe on 1 November 2009
11 Dec 2009 CH01 Director's details changed for William Igoe on 1 November 2009
11 Dec 2009 CH01 Director's details changed for Katrina Marie Igoe on 1 November 2009
11 Dec 2009 CH01 Director's details changed for Avgoula Ivy Igoe on 1 November 2009
27 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
15 Jun 2009 88(2) Capitals not rolled up
19 May 2009 AA Total exemption small company accounts made up to 31 October 2008