Advanced company searchLink opens in new window

THE VILLA (WREA GREEN) LIMITED

Company number 07187799

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 Aug 2014 AD01 Registered office address changed from 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 8 August 2014
08 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
05 Nov 2013 AD01 Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 5 November 2013
05 Jun 2013 MR01 Registration of charge 071877990005
  • ANNOTATION This Document has been informally corrected in accordance with the instructions under section 1075 of the Companies Act 2006.
09 May 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
22 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 March 2012
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 22 January 2013
23 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Jan 2012 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012
05 Jan 2012 AD01 Registered office address changed from , Moss Side Lane Wrea Green, Preston, PR4 2PE on 5 January 2012
10 Oct 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 April 2011
13 Sep 2011 AP01 Appointment of Michael Jonathan Darch as a director
26 Jul 2011 CH01 Director's details changed for Mr William Simon Rigby on 31 May 2011
26 Jul 2011 CH01 Director's details changed for Mr William Simon Rigby on 30 November 2010
05 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
01 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
07 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
11 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
05 May 2010 AD01 Registered office address changed from , West Park House 7/9 Wilkinson Avenue, Blackpool, Lancashire, FY3 9XG on 5 May 2010
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Mar 2010 AP01 Appointment of William Simon Rigby as a director
17 Mar 2010 TM01 Termination of appointment of Linda Rigby as a director
12 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted