Advanced company searchLink opens in new window

WAIN HOMES (SEVERN VALLEY) LIMITED

Company number 03703026

Filter by category


Confirmation statement filters

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)
05 Jun 2017 TM01 Termination of appointment of Stephen Robinson as a director on 31 May 2017
24 Mar 2017 AA Full accounts made up to 30 June 2016
31 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
31 Jan 2017 TM02 Termination of appointment of Andrew Savage as a secretary on 31 January 2017
31 Jan 2017 AP03 Appointment of Mrs Louise Mary Donaldson as a secretary on 31 January 2017
29 Jun 2016 AP01 Appointment of Mr Peter Barlow as a director on 29 June 2016
09 Mar 2016 TM01 Termination of appointment of Stephen John Owen as a director on 9 March 2016
09 Mar 2016 AP01 Appointment of Mr William Francis Ainscough as a director on 9 March 2016
09 Mar 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,001,000
01 Feb 2016 CH01 Director's details changed for Stephen John Owen on 1 February 2016
29 Jan 2016 AA Full accounts made up to 30 June 2015
07 Jan 2016 AD01 Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 7 January 2016
07 Apr 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,001,000
17 Mar 2015 AA Full accounts made up to 30 June 2014
09 Apr 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,001,000
09 Apr 2014 CH01 Director's details changed for Mr William Ainscough on 1 January 2014
12 Mar 2014 AA Full accounts made up to 30 June 2013
22 Mar 2013 AA Full accounts made up to 30 June 2012
25 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
16 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 7
21 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 8