Total Documents | 133 |
---|
Total Pages | 507 |
---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off |
1 November 2016 | First Gazette notice for voluntary strike-off |
1 November 2016 | First Gazette notice for voluntary strike-off |
20 October 2016 | Application to strike the company off the register |
20 October 2016 | Application to strike the company off the register |
2 September 2016 | Confirmation statement made on 6 July 2016 with updates |
2 September 2016 | Confirmation statement made on 6 July 2016 with updates |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
24 December 2015 | Registered office address changed from Unit 11 Gregston Trade Centre Birmingham Road Oldbury West Midlands B69 4EX to 22 Harlech Close Tividale Oldbury West Midlands B69 1TE on 24 December 2015 |
24 December 2015 | Termination of appointment of Mandy Parsons as a director on 31 October 2015 |
24 December 2015 | Register inspection address has been changed from Unit 11 Gregston Trade Centre Birmingham Road Oldbury West Midlands B69 4EX England to 22 Harlech Close Tividale Oldbury West Midlands B69 1TE |
24 December 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Registered office address changed from Unit 11 Gregston Trade Centre Birmingham Road Oldbury West Midlands B69 4EX to 22 Harlech Close Tividale Oldbury West Midlands B69 1TE on 24 December 2015 |
24 December 2015 | Register inspection address has been changed from Unit 11 Gregston Trade Centre Birmingham Road Oldbury West Midlands B69 4EX England to 22 Harlech Close Tividale Oldbury West Midlands B69 1TE |
24 December 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Termination of appointment of Mandy Parsons as a director on 31 October 2015 |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
4 March 2015 | Company name changed dwe property services LIMITED\certificate issued on 04/03/15
|
4 March 2015 | Company name changed dwe property services LIMITED\certificate issued on 04/03/15
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
8 July 2014 | Register inspection address has been changed from C/O Dwe Construction Ltd 150 Saltwells Road Dudley West Midlands DY2 0BL England |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Register inspection address has been changed from C/O Dwe Construction Ltd 150 Saltwells Road Dudley West Midlands DY2 0BL England |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
14 March 2014 | Amended accounts made up to 31 March 2013 |
14 March 2014 | Amended accounts made up to 31 March 2013 |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
31 October 2013 | Registered office address changed from 150 Saltwells Road Dudley West Midlands DY2 0BL United Kingdom on 31 October 2013 |
31 October 2013 | Registered office address changed from 150 Saltwells Road Dudley West Midlands DY2 0BL United Kingdom on 31 October 2013 |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders |
15 February 2013 | Accounts for a dormant company made up to 31 March 2012 |
15 February 2013 | Accounts for a dormant company made up to 31 March 2012 |
17 July 2012 | Register(s) moved to registered office address |
17 July 2012 | Register inspection address has been changed from C/O Gary Bisp 23 Victoria Avenue Ketley Telford Shropshire TF1 5BG England |
17 July 2012 | Register(s) moved to registered office address |
17 July 2012 | Register inspection address has been changed from C/O Gary Bisp 23 Victoria Avenue Ketley Telford Shropshire TF1 5BG England |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
23 February 2012 | Total exemption full accounts made up to 31 July 2011 |
23 February 2012 | Total exemption full accounts made up to 31 July 2011 |
24 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 |
24 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 |
24 August 2011 | Company name changed harper property care LIMITED\certificate issued on 24/08/11
|
24 August 2011 | Company name changed harper property care LIMITED\certificate issued on 24/08/11
|
15 August 2011 | Termination of appointment of Gary Bisp as a director |
15 August 2011 | Termination of appointment of Gary Bisp as a director |
15 August 2011 | Registered office address changed from 23 Victoria Avenue Ketley Telford Salop TF1 5BG on 15 August 2011 |
15 August 2011 | Registered office address changed from 23 Victoria Avenue Ketley Telford Salop TF1 5BG on 15 August 2011 |
15 August 2011 | Appointment of Mr David William Evans as a director |
15 August 2011 | Appointment of Mr David William Evans as a director |
15 August 2011 | Appointment of Mrs Mandy Parsons as a director |
15 August 2011 | Appointment of Mrs Mandy Parsons as a director |
14 August 2011 | Termination of appointment of Fleur Jones as a secretary |
14 August 2011 | Termination of appointment of Fleur Jones as a secretary |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
11 April 2011 | Total exemption full accounts made up to 31 July 2010 |
11 April 2011 | Total exemption full accounts made up to 31 July 2010 |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders |
12 July 2010 | Register(s) moved to registered inspection location |
12 July 2010 | Register inspection address has been changed |
12 July 2010 | Director's details changed for Gary Nigel Bisp on 6 July 2010 |
12 July 2010 | Secretary's details changed for Fleur Jones on 6 July 2010 |
12 July 2010 | Director's details changed for Gary Nigel Bisp on 6 July 2010 |
12 July 2010 | Secretary's details changed for Fleur Jones on 6 July 2010 |
12 July 2010 | Register(s) moved to registered inspection location |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders |
12 July 2010 | Director's details changed for Gary Nigel Bisp on 6 July 2010 |
12 July 2010 | Secretary's details changed for Fleur Jones on 6 July 2010 |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders |
12 July 2010 | Register inspection address has been changed |
5 March 2010 | Total exemption full accounts made up to 31 July 2009 |
5 March 2010 | Total exemption full accounts made up to 31 July 2009 |
5 August 2009 | Return made up to 06/07/09; full list of members |
5 August 2009 | Return made up to 06/07/09; full list of members |
21 April 2009 | Total exemption full accounts made up to 31 July 2008 |
21 April 2009 | Total exemption full accounts made up to 31 July 2008 |
14 August 2008 | Return made up to 06/07/08; full list of members
|
14 August 2008 | Return made up to 06/07/08; full list of members
|
5 March 2008 | Total exemption small company accounts made up to 31 July 2007 |
5 March 2008 | Total exemption small company accounts made up to 31 July 2007 |
3 August 2007 | Return made up to 06/07/07; no change of members |
3 August 2007 | Return made up to 06/07/07; no change of members |
15 March 2007 | Total exemption small company accounts made up to 31 July 2006 |
15 March 2007 | Total exemption small company accounts made up to 31 July 2006 |
1 August 2006 | Return made up to 06/07/06; full list of members |
1 August 2006 | Return made up to 06/07/06; full list of members |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 |
8 August 2005 | Return made up to 06/07/05; full list of members |
8 August 2005 | Return made up to 06/07/05; full list of members |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 |
11 August 2004 | Return made up to 06/07/04; full list of members |
11 August 2004 | Return made up to 06/07/04; full list of members |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 |
12 August 2003 | Return made up to 06/07/03; full list of members
|
12 August 2003 | Return made up to 06/07/03; full list of members
|
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 |
11 July 2002 | Return made up to 06/07/02; full list of members |
11 July 2002 | Return made up to 06/07/02; full list of members |
10 June 2002 | Total exemption small company accounts made up to 31 July 2001 |
10 June 2002 | Total exemption small company accounts made up to 31 July 2001 |
30 July 2001 | Return made up to 06/07/01; full list of members |
30 July 2001 | Return made up to 06/07/01; full list of members |
7 July 2001 | Total exemption small company accounts made up to 31 July 2000 |
7 July 2001 | Total exemption small company accounts made up to 31 July 2000 |
26 October 2000 | Return made up to 06/07/00; full list of members |
26 October 2000 | Return made up to 06/07/00; full list of members |
6 September 2000 | Registered office changed on 06/09/00 from: 29 midland court stanier drive oakmeadow village woodside telford TF7 5TT |
6 September 2000 | Director's particulars changed |
6 September 2000 | Registered office changed on 06/09/00 from: 29 midland court stanier drive oakmeadow village woodside telford TF7 5TT |
6 September 2000 | Director's particulars changed |
16 August 1999 | New secretary appointed |
16 August 1999 | New director appointed |
16 August 1999 | New director appointed |
16 August 1999 | Secretary resigned |
16 August 1999 | Secretary resigned |
16 August 1999 | Director resigned |
16 August 1999 | Director resigned |
16 August 1999 | New secretary appointed |
6 July 1999 | Incorporation |
6 July 1999 | Incorporation |