WILCON HOMES ANGLIA LIMITED
Status | ACTIVE |
Company No. | 03454736 |
Category | Private Limited Company |
Incorporated | 23 Oct 1997 |
Age | 26 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
WILCON HOMES ANGLIA LIMITED is an active private limited company with number 03454736. It was incorporated 26 years, 7 months, 3 days ago, on 23 October 1997. The company address is Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire.
Company Fillings
Termination director company with name termination date
Date: 26 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-24
Officer name: Omolola Olutomilayo Adedoyin
Documents
Appoint person director company with name date
Date: 26 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jennifer Canty
Appointment date: 2024-04-24
Documents
Accounts with accounts type dormant
Date: 08 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Appoint person secretary company with name date
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Michael Andrew Lonnon
Appointment date: 2023-11-29
Documents
Termination secretary company with name termination date
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-29
Officer name: Molly Banham
Documents
Termination director company with name termination date
Date: 22 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-01
Officer name: Katherine Elizabeth Hindmarsh
Documents
Appoint person director company with name date
Date: 22 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-01
Officer name: Mrs Omolola Olutomilayo Adedoyin
Documents
Accounts with accounts type dormant
Date: 01 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Appoint person secretary company with name date
Date: 30 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Molly Banham
Appointment date: 2022-08-26
Documents
Termination secretary company with name termination date
Date: 30 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-26
Officer name: Michael Andrew Lonnon
Documents
Termination director company with name termination date
Date: 30 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alice Hannah Black
Termination date: 2022-08-26
Documents
Appoint person director company with name date
Date: 30 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-26
Officer name: Mr. Michael Andrew Lonnon
Documents
Accounts with accounts type dormant
Date: 18 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type dormant
Date: 08 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 17 Jun 2021
Action Date: 30 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-30
Officer name: Miss Alice Hannah Marsden
Documents
Move registers to sail company with new address
Date: 14 Jun 2021
Category: Address
Type: AD03
New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH
Documents
Change sail address company with old address new address
Date: 09 Jun 2021
Category: Address
Type: AD02
New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH
Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type dormant
Date: 16 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Termination director company with name termination date
Date: 23 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James John Jordan
Termination date: 2019-12-31
Documents
Appoint person director company with name date
Date: 23 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-31
Officer name: Miss Alice Hannah Marsden
Documents
Appoint person director company with name date
Date: 03 Jan 2020
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Katherine Elizabeth Hindmarsh
Appointment date: 2019-10-31
Documents
Termination director company with name termination date
Date: 03 Jan 2020
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Richard Clapham
Termination date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type dormant
Date: 19 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Move registers to sail company with new address
Date: 05 Sep 2018
Category: Address
Type: AD03
New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Documents
Change sail address company with old address new address
Date: 05 Sep 2018
Category: Address
Type: AD02
Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type dormant
Date: 21 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type dormant
Date: 26 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type dormant
Date: 24 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Move registers to sail company with new address
Date: 09 Nov 2015
Category: Address
Type: AD03
New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
Documents
Termination director company with name termination date
Date: 11 Aug 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-17
Officer name: Peter Robert Andrew
Documents
Appoint person director company with name date
Date: 10 Aug 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-17
Officer name: Mr Colin Richard Clapham
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Change sail address company with old address new address
Date: 24 Mar 2015
Category: Address
Type: AD02
New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
Documents
Accounts with accounts type dormant
Date: 22 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type dormant
Date: 21 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts with accounts type dormant
Date: 17 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Accounts with accounts type dormant
Date: 16 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 11 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Change registered office address company with date old address
Date: 01 Apr 2011
Action Date: 01 Apr 2011
Category: Address
Type: AD01
Old address: 80 New Bond Street London W1S 1SB United Kingdom
Change date: 2011-04-01
Documents
Change person director company with change date
Date: 31 Mar 2011
Action Date: 28 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James John Jordan
Change date: 2011-03-28
Documents
Change person secretary company with change date
Date: 30 Mar 2011
Action Date: 28 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr. Michael Andrew Lonnon
Change date: 2011-03-28
Documents
Legacy
Date: 08 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Termination director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Carney
Documents
Change sail address company with old address
Date: 12 Nov 2010
Category: Address
Type: AD02
Old address: 2 Piries Place Horsham West Sussex RH12 1EH England
Documents
Legacy
Date: 05 Jul 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
Documents
Accounts with accounts type dormant
Date: 26 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Change person director company with change date
Date: 10 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Carney
Change date: 2010-04-09
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Robert Andrew
Change date: 2010-03-18
Documents
Change person secretary company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-11
Officer name: Michael Andrew Lonnon
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James John Jordan
Change date: 2010-01-07
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Robert Andrew
Change date: 2009-11-16
Documents
Move registers to sail company
Date: 07 Oct 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 26 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed peter robert andrew
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director raymond peacock
Documents
Legacy
Date: 02 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
Documents
Accounts with accounts type dormant
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed james john jordan
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter johnson
Documents
Legacy
Date: 01 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/08; full list of members
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288a
Description: Director appointed christopher carney
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288a
Description: Director appointed raymond anthony peacock
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan murrin
Documents
Legacy
Date: 03 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 18 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/07; full list of members
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 16 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/06; full list of members
Documents
Legacy
Date: 04 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type full
Date: 17 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/04; full list of members
Documents
Some Companies
1 DURAND GARDENS,LONDON,SW9 0PS
Number: | 11683826 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPOSITE LEGAL EXPENSES LIMITED
18 PARK PLACE,CARDIFF,CF10 3DQ
Number: | 03248183 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT BUSINESS ADVICE LIMITED
12 HAZEL DRIVE HAZEL DRIVE,HARROGATE,HG3 1NY
Number: | 04445798 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRACECHURCH UTG NO. 31 LIMITED
5TH FLOOR,LONDON,EC3V 0BT
Number: | 02949529 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CRESCENT GARDENS,SWANLEY,BR8 7HE
Number: | 08788070 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHANNONSIDE ELECTRICAL ENGINEERS & CONTRACTORS LIMITED
1ST FLOOR, COMMERCE HOUSE,SOUTH WOODFORD,E18 1HB
Number: | 06828132 |
Status: | ACTIVE |
Category: | Private Limited Company |