- Company Overview for THE VILLA (WREA GREEN) LIMITED (07187799)
- Filing history for THE VILLA (WREA GREEN) LIMITED (07187799)
- People for THE VILLA (WREA GREEN) LIMITED (07187799)
- Charges for THE VILLA (WREA GREEN) LIMITED (07187799)
- Insolvency for THE VILLA (WREA GREEN) LIMITED (07187799)
- More for THE VILLA (WREA GREEN) LIMITED (07187799)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|