- Company Overview for WILLSGROVE DEVELOPMENTS LIMITED (02594369)
- Filing history for WILLSGROVE DEVELOPMENTS LIMITED (02594369)
- People for WILLSGROVE DEVELOPMENTS LIMITED (02594369)
- Charges for WILLSGROVE DEVELOPMENTS LIMITED (02594369)
- More for WILLSGROVE DEVELOPMENTS LIMITED (02594369)
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) |
---|---|---|---|
03 Oct 2015 | CERTNM |
Company name changed bovale LIMITED\certificate issued on 03/10/15
|
|
27 Aug 2015 | MA | Memorandum and Articles of Association | |
27 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
24 Aug 2015 | AP03 | Appointment of Ms Anne Gleeson as a secretary on 10 July 2015 | |
24 Aug 2015 | AP01 | Appointment of Ms Anne Gleeson as a director on 10 July 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Thomas Gabriel Bailey as a director on 10 July 2015 | |
15 May 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 December 2014 | |
27 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
24 Mar 2015 | AUD | Auditor's resignation | |
24 Mar 2015 | MISC | Section 519 | |
13 Jan 2015 | MR01 | Registration of charge 025943690049, created on 12 January 2015 | |
13 Jan 2015 | MR01 | Registration of charge 025943690047, created on 12 January 2015 | |
13 Jan 2015 | MR01 | Registration of charge 025943690048, created on 12 January 2015 | |
08 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
23 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
03 Oct 2013 | TM02 | Termination of appointment of Natasha Collier as a secretary | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
23 Apr 2013 | AD02 | Register inspection address has been changed from 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN United Kingdom | |
20 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 46 | |
13 Sep 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
25 Jul 2012 | TM01 | Termination of appointment of Charles Collier as a director |