KINGSWATER HOMES (WEDNESBURY) LIMITED

05640186
UNIT 1 TAMEBRIDGE INDUSTRIAL EST ALDRIDGE ROAD PERRY BARR BIRMINGHAM B42 2TX B42 2TX

Documents

Documents
Date Category Description Pages
14 Aug 2012 gazette Gazette Dissolved Compulsory 1 Buy now
01 May 2012 gazette Gazette Notice Compulsory 1 Buy now
05 Dec 2011 annual-return Annual Return 5 Buy now
01 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Apr 2011 accounts Annual Accounts 5 Buy now
01 Dec 2010 annual-return Annual Return 5 Buy now
27 May 2010 accounts Annual Accounts 5 Buy now
06 Jan 2010 annual-return Annual Return 5 Buy now
06 Jan 2010 officers Change of particulars for director (Mr Michael Bernard Thomas Alderwick) 2 Buy now
13 May 2009 address Registered office changed on 13/05/2009 from the granary coventry road, kingsbury tamworth B78 2DP 1 Buy now
31 Mar 2009 accounts Annual Accounts 5 Buy now
09 Jan 2009 annual-return Return made up to 30/11/08; full list of members 4 Buy now
05 Dec 2007 annual-return Return made up to 30/11/07; full list of members 3 Buy now
05 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Sep 2007 accounts Annual Accounts 5 Buy now
24 Jan 2007 annual-return Return made up to 30/11/06; full list of members 7 Buy now
12 Oct 2006 accounts Accounting reference date extended from 30/11/06 to 30/04/07 1 Buy now
15 Dec 2005 mortgage Particulars of mortgage/charge 7 Buy now
13 Dec 2005 mortgage Particulars of mortgage/charge 7 Buy now
13 Dec 2005 mortgage Particulars of mortgage/charge 4 Buy now
30 Nov 2005 incorporation Incorporation Company 16 Buy now