Advanced company searchLink opens in new window

WAIN HOMES (NORTH WEST) LIMITED

Company number 04978580

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)
11 Apr 2018 MR01 Registration of charge 049785800027, created on 6 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
13 Jan 2018 MR01 Registration of charge 049785800026, created on 11 January 2018
08 Jan 2018 MR04 Satisfaction of charge 049785800018 in full
08 Jan 2018 MR04 Satisfaction of charge 049785800022 in full
08 Jan 2018 MR04 Satisfaction of charge 049785800017 in full
15 Dec 2017 AA Full accounts made up to 30 June 2017
12 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
08 Dec 2017 PSC02 Notification of Wain Group Limited as a person with significant control on 6 April 2016
12 Sep 2017 MR01 Registration of charge 049785800025, created on 24 August 2017
04 Apr 2017 MR01 Registration of charge 049785800024, created on 31 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
24 Mar 2017 AA Full accounts made up to 30 June 2016
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
27 Jan 2017 CS01 Confirmation statement made on 27 November 2016 with updates
03 Nov 2016 MR01 Registration of charge 049785800023, created on 1 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
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
08 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,001,000
07 Jan 2016 CH01 Director's details changed for Mr William Ainscough on 1 January 2016
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
17 Mar 2015 AA Full accounts made up to 30 June 2014
23 Jan 2015 MR01 Registration of charge 049785800022, created on 15 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
14 Jan 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,001,000