Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES |
2022-06-07 |
delete company_previous_name WARD HOMES ANGLIA LIMITED |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21 |
2021-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2019-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2017-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
2015-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL COOPER / 23/11/2015 |
2015-12-11 |
update statutory_documents DIRECTOR APPOINTED NEIL COOPER |
2015-12-09 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-09 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2015-11-09 |
update returns_last_madeup_date 2014-09-29 => 2015-09-29 |
2015-11-09 |
update returns_next_due_date 2015-10-27 => 2016-10-27 |
2015-10-08 |
update statutory_documents 29/09/15 FULL LIST |
2015-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CLARE |
2015-03-07 |
update account_category FULL => DORMANT |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2014-11-07 |
update returns_last_madeup_date 2013-09-29 => 2014-09-29 |
2014-11-07 |
update returns_next_due_date 2014-10-27 => 2015-10-27 |
2014-10-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED BARRATT CORPORATE SECRETARIAL SERVICES LIMITED |
2014-10-08 |
update statutory_documents 29/09/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-07 |
update returns_last_madeup_date 2012-09-29 => 2013-09-29 |
2013-11-07 |
update returns_next_due_date 2013-10-27 => 2014-10-27 |
2013-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-10-28 |
update statutory_documents 29/09/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-23 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-23 |
update returns_last_madeup_date 2011-09-29 => 2012-09-29 |
2013-06-23 |
update returns_next_due_date 2012-10-27 => 2013-10-27 |
2012-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-10-22 |
update statutory_documents 29/09/12 FULL LIST |
2012-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE FENTON |
2012-06-25 |
update statutory_documents SOLVENCY STATEMENT DATED 22/06/12 |
2012-06-25 |
update statutory_documents REDUCE ISSUED CAPITAL 22/06/2012 |
2012-06-25 |
update statutory_documents 25/06/12 STATEMENT OF CAPITAL GBP 842257 |
2012-06-25 |
update statutory_documents STATEMENT BY DIRECTORS |
2012-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKE |
2012-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-10-28 |
update statutory_documents 29/09/11 FULL LIST |
2011-01-21 |
update statutory_documents DIRECTOR APPOINTED DAVID FRASER THOMAS |
2011-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE DENT |
2011-01-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURENCE DENT |
2010-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOYES / 03/12/2010 |
2010-10-27 |
update statutory_documents 29/09/10 FULL LIST |
2010-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FENTON / 01/10/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DENT / 01/10/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOYES / 01/10/2009 |
2009-11-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE DENT / 01/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN RUSSELL BROOKE / 28/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FENTON / 01/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DENT / 01/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOYES / 01/10/2009 |
2009-10-23 |
update statutory_documents 29/09/09 FULL LIST |
2009-10-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE DENT / 01/10/2009 |
2009-08-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK PAIN |
2009-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-10-02 |
update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
2008-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CLARE / 24/04/2008 |
2008-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2008 FROM
WILSON BOWDEN HOUSE
LEICESTER ROAD
IBSTOCK
LEICESTERSHIRE
LE67 6WB |
2008-01-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-15 |
update statutory_documents SECRETARY RESIGNED |
2007-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-10-08 |
update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
2007-07-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07 |
2007-07-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-16 |
update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
2006-09-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-28 |
update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
2005-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-11-18 |
update statutory_documents RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS |
2004-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-05 |
update statutory_documents SECRETARY RESIGNED |
2003-12-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
2003-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/03 FROM:
2 ASH TREE LANE
CHATHAM
KENT
ME5 7BZ |
2003-12-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-22 |
update statutory_documents RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02 |
2002-10-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-10-16 |
update statutory_documents RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS |
2002-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-07-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-07-25 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-07-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-07-25 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2002-05-31 |
update statutory_documents COMPANY NAME CHANGED
WARD HOMES ANGLIA LIMITED
CERTIFICATE ISSUED ON 31/05/02 |
2002-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01 |
2001-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-03 |
update statutory_documents RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS |
2001-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2001-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-31 |
update statutory_documents RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS |
2000-10-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
2000-02-22 |
update statutory_documents £ NC 100/1000000
14/02/00 |
2000-02-22 |
update statutory_documents NC INC ALREADY ADJUSTED 14/02/00 |
2000-02-22 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/00 |
1999-10-18 |
update statutory_documents RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS |
1999-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1999-02-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-02-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-11-13 |
update statutory_documents RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS |
1998-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97 |
1998-03-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-16 |
update statutory_documents SECRETARY RESIGNED |
1998-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-12 |
update statutory_documents SECRETARY RESIGNED |
1997-10-27 |
update statutory_documents RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS |
1997-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96 |
1996-10-08 |
update statutory_documents RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS |
1996-07-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95 |
1996-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-10-18 |
update statutory_documents RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS |
1995-09-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/94 |
1995-02-28 |
update statutory_documents RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS |
1994-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/93 |
1994-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-27 |
update statutory_documents RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS |
1993-12-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-07-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/92 |
1993-02-25 |
update statutory_documents RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS |
1993-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/91 |
1992-02-06 |
update statutory_documents RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS |
1991-10-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90 |
1991-03-28 |
update statutory_documents RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS |
1990-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/88 |
1990-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/89 |
1990-03-06 |
update statutory_documents RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS |
1989-02-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-11-17 |
update statutory_documents WD 08/11/88 AD 22/07/88---------
£ SI 97@1=97
£ IC 2/99 |
1988-10-24 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1988-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/88 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1988-07-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-07-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |