- Company Overview for W. HOMES & LETTINGS LTD (12012457)
- Filing history for W. HOMES & LETTINGS LTD (12012457)
- People for W. HOMES & LETTINGS LTD (12012457)
- More for W. HOMES & LETTINGS LTD (12012457)
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) |
---|---|---|---|
25 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
22 Sep 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
24 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
07 Jun 2022 | AD01 | Registered office address changed from 16 Hennals Avenue Redditch B97 5RX England to 16 Hennals Avenue Redditch B97 5RX on 7 June 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from 4 Clews Road Redditch B98 7st England to 16 Hennals Avenue Redditch B97 5RX on 7 June 2022 | |
11 Nov 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
14 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
02 Mar 2020 | TM01 | Termination of appointment of Lisa Fitzpatrick as a director on 27 February 2020 | |
02 Mar 2020 | PSC07 | Cessation of Lisa Fitzpatrick as a person with significant control on 27 February 2020 | |
02 Mar 2020 | PSC01 | Notification of Curtis Williams as a person with significant control on 27 February 2020 | |
02 Mar 2020 | AP01 | Appointment of Curtis Williams as a director on 27 February 2020 | |
22 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-22
|