Date | Description |
2019-10-07 |
delete company_previous_name TARMAC CONSTRUCTION (CONTRACTS) LIMITED |
2019-08-07 |
delete address CROWN HOUSE BIRCH STREET WOLVERHAMPTON UNITED KINGDOM WV1 4JX |
2019-08-07 |
insert address PWC 8TH FLOOR CENTRAL SQUARE LEEDS WEST YORKSHIRE LS1 4DL |
2019-08-07 |
update registered_address |
2019-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2019 FROM, CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, WV1 4JX, UNITED KINGDOM |
2018-11-07 |
delete address CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR |
2018-11-07 |
insert address CROWN HOUSE BIRCH STREET WOLVERHAMPTON UNITED KINGDOM WV1 4JX |
2018-11-07 |
update registered_address |
2018-10-07 |
update company_status Active => Liquidation |
2018-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CARILLION CONSTRUCTION LIMITED / 01/10/2018 |
2018-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2018 FROM, CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, WV3 0SR |
2018-08-29 |
update statutory_documents ORDER OF COURT TO WIND UP |
2018-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE MILLS |
2018-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESTLEY MAFFEI |
2018-08-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD TAPP |
2017-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-07 |
update statutory_documents DIRECTOR APPOINTED MR WESTLEY MAFFEI |
2017-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE |
2017-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-05-12 |
delete company_previous_name WIMPEY CONSTRUCTION LIMITED |
2016-01-07 |
delete address CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON UNITED KINGDOM WV3 0SR |
2016-01-07 |
insert address CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-12-21 => 2015-12-21 |
2016-01-07 |
update returns_next_due_date 2016-01-18 => 2017-01-18 |
2015-12-21 |
update statutory_documents 21/12/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-04-07 |
delete address 24 BIRCH STREET WOLVERHAMPTON WV1 4HY |
2015-04-07 |
insert address CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON UNITED KINGDOM WV3 0SR |
2015-04-07 |
update registered_address |
2015-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015 |
2015-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015 |
2015-03-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 02/03/2015 |
2015-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2015 FROM, 24 BIRCH STREET, WOLVERHAMPTON, WV1 4HY |
2015-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2015 FROM, CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, WV3 0SR, UNITED KINGDOM |
2015-01-07 |
update returns_last_madeup_date 2013-12-21 => 2014-12-21 |
2015-01-07 |
update returns_next_due_date 2015-01-18 => 2016-01-18 |
2014-12-22 |
update statutory_documents 21/12/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-01-07 |
delete address 24 BIRCH STREET WOLVERHAMPTON UNITED KINGDOM WV1 4HY |
2014-01-07 |
delete sic_code 74990 - Non-trading company |
2014-01-07 |
insert address 24 BIRCH STREET WOLVERHAMPTON WV1 4HY |
2014-01-07 |
insert sic_code 99999 - Dormant Company |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-21 => 2013-12-21 |
2014-01-07 |
update returns_next_due_date 2014-01-18 => 2015-01-18 |
2013-12-23 |
update statutory_documents 21/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-21 => 2012-12-21 |
2013-06-24 |
update returns_next_due_date 2013-01-18 => 2014-01-18 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-02 |
update statutory_documents 21/12/12 FULL LIST |
2012-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-12-21 |
update statutory_documents 21/12/11 FULL LIST |
2011-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011 |
2011-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011 |
2011-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-12-21 |
update statutory_documents 21/12/10 FULL LIST |
2010-08-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2010 FROM, BIRCH STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 4HY |
2010-01-06 |
update statutory_documents 21/12/09 FULL LIST |
2009-10-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD FRANCIS TAPP / 01/10/2009 |
2009-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-01-07 |
update statutory_documents DIRECTOR APPOINTED LEE JAMES MILLS |
2009-01-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GARY TURNER |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
2008-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-08-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RODERICK MACIVER |
2008-04-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-04-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2008-04-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2008-04-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2008-04-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2008-03-07 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY FRANCIS GEORGE |
2008-01-03 |
update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
2007-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-01-03 |
update statutory_documents RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-01-12 |
update statutory_documents RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
2005-07-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-04-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-03-18 |
update statutory_documents S80A AUTH TO ALLOT SEC 07/03/05 |
2005-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
2004-06-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-01-21 |
update statutory_documents RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
2003-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-17 |
update statutory_documents RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
2002-08-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-09 |
update statutory_documents SECRETARY RESIGNED |
2002-01-09 |
update statutory_documents RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
2001-11-08 |
update statutory_documents S252 DISP LAYING ACC 18/09/01 |
2001-11-08 |
update statutory_documents S366A DISP HOLDING AGM 18/09/01 |
2001-11-08 |
update statutory_documents S386 DISP APP AUDS 18/09/01 |
2001-11-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-11-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-22 |
update statutory_documents RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
2000-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-01-13 |
update statutory_documents RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS |
2000-01-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/99 FROM:
CONSTRUCTION HOUSE, BIRCH STREET, WOLVERHAMPTON, WV1 4HY |
1999-10-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-10-18 |
update statutory_documents SECRETARY RESIGNED |
1999-09-09 |
update statutory_documents COMPANY NAME CHANGED
TARMAC CONSTRUCTION (CONTRACTS)
LIMITED
CERTIFICATE ISSUED ON 10/09/99 |
1999-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-01-13 |
update statutory_documents RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS |
1998-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-01-19 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-19 |
update statutory_documents RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS |
1997-12-12 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-10-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-01-23 |
update statutory_documents RETURN MADE UP TO 01/01/97; CHANGE OF MEMBERS |
1996-12-17 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-01 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-10-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1996-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-08-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-08-04 |
update statutory_documents SECRETARY RESIGNED |
1996-04-22 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-03-26 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-26 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-26 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-03-19 |
update statutory_documents ALTER MEM AND ARTS 01/03/96 |
1996-03-19 |
update statutory_documents US$ NC 0/2560000
01/0 |
1996-03-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/96 |
1996-03-19 |
update statutory_documents RECLASSIFY SHARES 01/03/96 |
1996-03-19 |
update statutory_documents BONUS ISSUE 01/03/96 |
1996-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/96 FROM:
27 HAMMERSMITH GROVE, LONDON, W6 7EN |
1996-03-15 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-15 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-15 |
update statutory_documents SECRETARY RESIGNED |
1996-03-15 |
update statutory_documents SECRETARY RESIGNED |
1996-03-15 |
update statutory_documents COMPANY NAME CHANGED
WIMPEY CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 15/03/96 |
1996-02-01 |
update statutory_documents RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS |
1995-10-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-10-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-09-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-07-05 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-10 |
update statutory_documents DIRECTOR RESIGNED |
1995-04-10 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-30 |
update statutory_documents RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS |
1994-10-06 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-03-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-03-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-03-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-03-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-03-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-02-07 |
update statutory_documents RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS |
1993-07-09 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-12 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-02 |
update statutory_documents RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS |
1993-01-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-07-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-01-27 |
update statutory_documents RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS |
1991-10-03 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-07-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-01 |
update statutory_documents RETURN MADE UP TO 15/04/91; FULL LIST OF MEMBERS |
1991-03-17 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-13 |
update statutory_documents S386 DISP APP AUDS 15/02/91 |
1990-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-09-13 |
update statutory_documents RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS |
1990-06-20 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-01 |
update statutory_documents DIRECTOR RESIGNED |
1990-04-30 |
update statutory_documents DIRECTOR RESIGNED |
1990-03-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1990-03-26 |
update statutory_documents ADOPT MEM AND ARTS 25/08/88 |
1990-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-01-11 |
update statutory_documents DIRECTOR RESIGNED |
1989-10-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1989-10-23 |
update statutory_documents RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS |
1989-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-05-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-01-26 |
update statutory_documents DIRECTOR RESIGNED |
1988-10-12 |
update statutory_documents DIRECTOR RESIGNED |
1988-10-12 |
update statutory_documents DIRECTOR RESIGNED |
1988-10-12 |
update statutory_documents RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS |
1988-10-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1988-09-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-06-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1988-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-15 |
update statutory_documents DIRECTOR RESIGNED |
1988-04-15 |
update statutory_documents DIRECTOR RESIGNED |
1988-04-15 |
update statutory_documents DIRECTOR RESIGNED |
1988-04-15 |
update statutory_documents DIRECTOR RESIGNED |
1988-04-15 |
update statutory_documents DIRECTOR RESIGNED |
1988-04-15 |
update statutory_documents DIRECTOR RESIGNED |
1988-02-02 |
update statutory_documents COMPANY NAME CHANGED
WIMPEY CONSTRUCTION UK LIMITED
CERTIFICATE ISSUED ON 03/02/88 |
1987-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-10-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-10-05 |
update statutory_documents RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS |
1987-10-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/86 |
1987-05-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-11-12 |
update statutory_documents DIRECTOR RESIGNED |
1986-10-20 |
update statutory_documents DIRECTOR RESIGNED |
1986-07-29 |
update statutory_documents RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS |
1986-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-07-04 |
update statutory_documents DIRECTOR RESIGNED |
1986-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-05-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1985-11-06 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/84 |
1984-10-13 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/83 |
1982-08-10 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/81 |
1981-09-26 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/80 |
1979-07-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/06/79 |
1979-07-02 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/78 |
1979-02-02 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 02/02/79 |
1978-07-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/06/78 |
1977-07-26 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/76 |
1976-06-24 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/75 |
1919-07-02 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1919-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |