WARD NOMINEES (BIRMINGHAM) LIMITED -


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-12-12 View Report
Officers. Officer name: Robert Cook. Termination date: 2023-11-15. 2023-11-16 View Report
Officers. Officer name: Lloyds Secretaries Limited. Termination date: 2023-10-03. 2023-10-04 View Report
Gazette. Gazette notice voluntary. 2023-09-26 View Report
Dissolution. Dissolution application strike off company. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-03-28 View Report
Accounts. Accounts type dormant. 2022-05-27 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Officers. Officer name: Mr Robert Cook. Change date: 2022-01-12. 2022-01-13 View Report
Accounts. Accounts type dormant. 2021-07-31 View Report
Confirmation statement. Statement with no updates. 2021-03-29 View Report
Accounts. Accounts type dormant. 2020-07-27 View Report
Officers. Termination date: 2020-04-30. Officer name: Philip Millward. 2020-04-30 View Report
Officers. Officer name: Miss Deborah Burton. Appointment date: 2020-04-17. 2020-04-20 View Report
Confirmation statement. Statement with no updates. 2020-03-25 View Report
Address. New address: Cawley House Chester Business Park Chester CH4 9FB. 2019-11-06 View Report
Accounts. Accounts type dormant. 2019-06-11 View Report
Confirmation statement. Statement with no updates. 2019-03-26 View Report
Accounts. Accounts type dormant. 2018-09-05 View Report
Confirmation statement. Statement with updates. 2018-03-26 View Report
Accounts. Accounts type dormant. 2017-05-04 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Accounts. Accounts type dormant. 2016-06-03 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Officers. Officer name: Mr Robert Cook. Appointment date: 2015-11-16. 2015-11-17 View Report
Officers. Officer name: Mr Philip Millward. Appointment date: 2015-11-16. 2015-11-17 View Report
Officers. Termination date: 2015-11-17. Officer name: Graham Willsher. 2015-11-17 View Report
Officers. Termination date: 2015-11-17. Officer name: Wendy Ann Broome. 2015-11-17 View Report
Change of constitution. Statement of companys objects. 2015-08-11 View Report
Resolution. Description: Resolutions. 2015-08-11 View Report
Accounts. Accounts type dormant. 2015-06-05 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Officers. Officer name: Mr Graham Willsher. Change date: 2015-01-08. 2015-01-13 View Report
Address. New address: Tower House Charterhall Drive Chester CH88 3AN. 2014-08-21 View Report
Officers. Officer name: John Mccann. 2014-06-12 View Report
Officers. Officer name: Linda Mayland. 2014-06-04 View Report
Officers. Officer name: Mrs Wendy Ann Broome. 2014-06-04 View Report
Accounts. Accounts type dormant. 2014-05-13 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Officers. Officer name: Mr John Mccann. 2013-12-09 View Report
Accounts. Accounts type dormant. 2013-09-27 View Report
Officers. Officer name: Lloyds Secretaries Limited. 2013-04-10 View Report
Annual return. With made up date full list shareholders. 2013-03-26 View Report
Officers. Officer name: Betsabeh Rais. 2013-02-14 View Report
Accounts. Accounts type dormant. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-04-19 View Report
Officers. Officer name: Sharon Goodwin. 2012-02-09 View Report
Officers. Officer name: Miss Betsabeh Rais. 2012-02-09 View Report
Officers. Officer name: Mrs Linda Rose Mayland. Change date: 2012-01-24. 2012-02-07 View Report
Accounts. Accounts type dormant. 2011-05-26 View Report