DAVID WILSON HOMES LAND (NO 15) LIMITED - COALVILLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-02-08 View Report
Confirmation statement. Statement with no updates. 2023-07-27 View Report
Accounts. Accounts type dormant. 2023-02-09 View Report
Confirmation statement. Statement with no updates. 2022-08-08 View Report
Accounts. Accounts type dormant. 2022-02-01 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Accounts. Accounts type dormant. 2021-02-17 View Report
Confirmation statement. Statement with no updates. 2020-07-30 View Report
Accounts. Accounts type dormant. 2020-02-18 View Report
Confirmation statement. Statement with updates. 2019-08-02 View Report
Accounts. Accounts type dormant. 2019-01-18 View Report
Officers. Change date: 2018-08-06. Officer name: Kamalprit Kaur Bains. 2018-08-06 View Report
Confirmation statement. Statement with updates. 2018-07-25 View Report
Accounts. Accounts type dormant. 2018-02-07 View Report
Confirmation statement. Statement with updates. 2017-07-17 View Report
Accounts. Accounts type dormant. 2017-03-01 View Report
Officers. Officer name: Neil Cooper. Termination date: 2017-01-19. 2017-01-20 View Report
Confirmation statement. Statement with updates. 2016-07-19 View Report
Officers. Change date: 2015-11-23. Officer name: Neil Cooper. 2015-12-18 View Report
Accounts. Accounts type dormant. 2015-12-12 View Report
Officers. Officer name: Neil Cooper. Appointment date: 2015-11-23. 2015-12-10 View Report
Annual return. With made up date full list shareholders. 2015-07-17 View Report
Accounts. Accounts type dormant. 2015-01-16 View Report
Annual return. With made up date full list shareholders. 2014-07-22 View Report
Accounts. Accounts type dormant. 2013-12-16 View Report
Annual return. With made up date full list shareholders. 2013-08-12 View Report
Accounts. Accounts type dormant. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-07-18 View Report
Accounts. Accounts type dormant. 2012-02-27 View Report
Officers. Officer name: Barratt Corporate Secretarial Services Limited. 2011-08-31 View Report
Officers. Officer name: Kamalprit Kaur Bains. 2011-08-31 View Report
Officers. Officer name: Russell Deards. 2011-08-31 View Report
Annual return. With made up date full list shareholders. 2011-08-08 View Report
Officers. Officer name: Ian Hogarth. 2011-07-25 View Report
Officers. Officer name: Barratt Corporate Secretarial Services Limited. 2011-07-25 View Report
Accounts. Accounts type dormant. 2011-01-17 View Report
Officers. Officer name: Laurence Dent. 2011-01-07 View Report
Annual return. With made up date full list shareholders. 2010-08-05 View Report
Accounts. Accounts type dormant. 2010-02-05 View Report
Officers. Officer name: Richard Brooke. 2010-01-27 View Report
Officers. Officer name: Mark Clare. 2010-01-27 View Report
Officers. Termination director company. 2010-01-27 View Report
Officers. Officer name: Clive Fenton. 2010-01-27 View Report
Officers. Officer name: Laurence Dent. 2010-01-27 View Report
Officers. Officer name: Ian Hogarth. Change date: 2009-11-19. 2009-11-20 View Report
Officers. Change date: 2009-11-19. Officer name: Russell Alan Deards. 2009-11-20 View Report
Officers. Change date: 2009-11-19. Officer name: Ian Hogarth. 2009-11-19 View Report
Officers. Officer name: Mr Steven John Boyes. Change date: 2009-10-01. 2009-11-09 View Report
Officers. Officer name: Mr Laurence Dent. Change date: 2009-10-01. 2009-11-09 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Laurence Dent. 2009-11-09 View Report