WALTER LAWRENCE HOMES CHILTERNS LIMITED

Company Documents

DateDescription
26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
24 BIRCH STREET
WOLVERHAMPTON
WV1 4HY

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/08/1313 August 2013 Annual return made up to 19 June 2011 with full list of shareholders

View Document

13/08/1313 August 2013 Annual return made up to 19 June 2010 with full list of shareholders

View Document

13/08/1313 August 2013 Annual return made up to 19 June 2012 with full list of shareholders

View Document

13/08/1313 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

13/08/1313 August 2013 ORDER OF COURT - RESTORATION

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/02/102 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 APPLICATION FOR STRIKING-OFF

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM, KINNAIRD HOUSE 1 PALL MALL EAST, LONDON, SW1Y 5AZ

View Document

15/07/0815 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/04/082 April 2008 DIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE

View Document

01/04/081 April 2008 DIRECTOR APPOINTED LEE JAMES MILLS

View Document

15/03/0815 March 2008 APPOINTMENT TERMINATED SECRETARY AM SECRETARIES LIMITED

View Document

15/03/0815 March 2008 SECRETARY APPOINTED TIMOTHY FRANCIS GEORGE

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR AM NOMINEES LIMITED

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR AM SECRETARIES LIMITED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM:
8 SUFFOLK STREET, LONDON, SW1Y 4HG

View Document

12/06/0312 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9818 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 ADOPT MEM AND ARTS 26/06/98

View Document

14/07/9814 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/974 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

05/07/975 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM:
RAINE HOUSE,, ASHBOURNE ROAD,, MACKWORTH,, DERBY. DE22 4NB

View Document

25/06/9725 June 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

13/10/9313 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 S369(4) SHT NOTICE MEET 19/11/92

View Document

02/03/932 March 1993 EXEMPTION FROM APPOINTING AUDITORS 19/11/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

19/08/9219 August 1992 REGISTERED OFFICE CHANGED ON 19/08/92 FROM:
LAWRENCE HOUSE, 45 HIGH STREET, EGHAM, SURREY TW20 9DP

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/02/919 February 1991 DIRECTOR RESIGNED

View Document

09/02/919 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9121 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9121 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/05/904 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/12/8921 December 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 STRIKE-OFF ACTION DISCONTINUED

View Document

24/10/8924 October 1989 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/8925 September 1989 NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8928 July 1989 FIRST GAZETTE

View Document

03/04/893 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/899 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8920 February 1989 COMPANY NAME CHANGED
WALTER LAWRENCE HOMES CHILTERNS
& WESSEX LIMITED
CERTIFICATE ISSUED ON 21/02/89

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8826 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/8726 November 1987 REGISTERED OFFICE CHANGED ON 26/11/87 FROM:
LAWRENCE HOUSE,, SUN STREET,, SAWBRIDGEWORTH,, HERTS., CM21 9LX

View Document

25/11/8725 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/8725 November 1987 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/8712 November 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/09/8730 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 REGISTERED OFFICE CHANGED ON 22/07/87 FROM:
62/64 MATILDA ST, LONDON N1 1BG

View Document

30/06/8730 June 1987 COMPANY NAME CHANGED
WALTER LAWRENCE HOMES LIMITED
CERTIFICATE ISSUED ON 01/07/87

View Document

18/02/8718 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8718 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8720 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/861 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8621 October 1986 RETURN MADE UP TO 03/06/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/09/861 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company