WEST MIDLANDS PLANT LTD - UNITED KINGDOM


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-09-07 View Report
Dissolution. Dissolution application strike off company. 2021-06-07 View Report
Confirmation statement. Statement with updates. 2021-03-30 View Report
Accounts. Accounts type total exemption full. 2020-01-30 View Report
Confirmation statement. Statement with updates. 2020-01-13 View Report
Accounts. Change account reference date company previous extended. 2019-08-14 View Report
Confirmation statement. Statement with updates. 2019-01-17 View Report
Accounts. Accounts type total exemption full. 2018-10-30 View Report
Accounts. Accounts type total exemption full. 2018-02-22 View Report
Officers. Officer name: Mr Andrew Duncan Nicholls. Change date: 2018-01-24. 2018-01-29 View Report
Persons with significant control. Change date: 2018-01-24. Psc name: Mr Andrew Duncan Nicholls. 2018-01-26 View Report
Confirmation statement. Statement with updates. 2018-01-26 View Report
Gazette. Gazette filings brought up to date. 2018-01-17 View Report
Gazette. Gazette notice compulsory. 2018-01-02 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Officers. Officer name: Mr Andrew Duncan Nicholls. Appointment date: 2016-02-01. 2017-01-04 View Report
Accounts. Accounts type total exemption small. 2016-10-27 View Report
Officers. Termination date: 2016-02-01. Officer name: Louise Ayres. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2016-01-22 View Report
Accounts. Accounts type total exemption small. 2015-10-28 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Accounts. Accounts type total exemption small. 2014-10-29 View Report
Officers. Change date: 2014-04-17. Officer name: Mrs Louise Ayres. 2014-05-16 View Report
Annual return. With made up date full list shareholders. 2014-01-14 View Report
Officers. Officer name: Mrs Louise Ayres. 2013-11-12 View Report
Officers. Officer name: Sandra Nicholls. 2013-11-12 View Report
Accounts. Accounts type total exemption small. 2013-10-29 View Report
Address. Old address: Wellsbourne House 1157 Warwick Road Acocks Green Birmingham West Midlands B27 6RG. Change date: 2013-01-23. 2013-01-23 View Report
Annual return. With made up date full list shareholders. 2013-01-02 View Report
Accounts. Accounts type total exemption small. 2012-10-17 View Report
Annual return. With made up date full list shareholders. 2012-01-06 View Report
Accounts. Accounts type total exemption small. 2011-10-31 View Report
Annual return. With made up date full list shareholders. 2011-01-25 View Report
Accounts. Accounts type total exemption small. 2010-10-27 View Report
Annual return. With made up date full list shareholders. 2010-01-07 View Report
Accounts. Accounts type total exemption small. 2009-11-24 View Report
Annual return. Legacy. 2009-02-27 View Report
Accounts. Accounts type total exemption small. 2009-01-31 View Report
Officers. Description: Appointment terminated secretary vickers reynolds & co LTD. 2008-12-09 View Report
Officers. Description: Secretary appointed sandra jane nicholls. 2008-12-09 View Report
Address. Description: Registered office changed on 28/05/2008 from bordeaux house 111-112 pedmore road lye stourbridge west midlands DY9 8DG. 2008-05-28 View Report
Annual return. Legacy. 2008-02-18 View Report
Officers. Description: Director resigned. 2007-11-29 View Report
Officers. Description: Secretary resigned. 2007-11-29 View Report
Officers. Description: New secretary appointed. 2007-11-29 View Report
Accounts. Accounts type total exemption full. 2007-04-03 View Report
Annual return. Legacy. 2007-01-24 View Report
Accounts. Accounts type total exemption full. 2006-04-24 View Report
Annual return. Legacy. 2006-03-09 View Report