- 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) |
---|---|---|---|
08 May 2012 | AD01 | Registered office address changed from 4 Belmont Shrewsbury Shropshire SY1 1TE on 8 May 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
30 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 25 January 2012
|
|
30 Jan 2012 | SH10 | Particulars of variation of rights attached to shares | |
30 Jan 2012 | SH08 | Change of share class name or designation | |
30 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 45 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Mar 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
03 Oct 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
26 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
26 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
26 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
26 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
26 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 | |
26 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
26 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 14 | |
26 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
26 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 | |
26 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 18 | |
26 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
19 May 2010 | CH01 | Director's details changed for Charles Benedict Collier on 22 March 2010 | |
19 May 2010 | CH01 | Director's details changed for Mr Michael Francis Bailey on 22 March 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders |