Company NameSmiths Wolverhampton Limited
DirectorsMarc Furlonger and Lucy Glover
Company StatusActive
Company Number00293428
CategoryPrivate Limited Company
Incorporation Date25 October 1934(89 years, 6 months ago)
Previous NameDowty Boulton Paul Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarc Furlonger
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(83 years, 6 months after company formation)
Appointment Duration6 years
RoleDirector Of Financial Control
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameLucy Glover
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(87 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Secretary NameKiera Nicole Maloney
StatusCurrent
Appointed01 March 2024(89 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameMr Paul Antony Strothers
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(58 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 1997)
RoleManaging Director Aerospace Pr
Correspondence Address4 Clock Mills
Albrighton
Wolverhampton
West Midlands
WV7 3EW
Director NameMichael Francis Richardson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(58 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1994)
RoleSales & Marketing Director
Correspondence Address30 Poplar Drive Elm Park
Wellington
Telford
Shropshire
TF1 3NG
Director NameFrank Nugent
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(58 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 June 1993)
RoleManaging Director
Correspondence AddressStonecroft
Church Lane
Toddington
Gloucestershire
GL54 5DQ
Wales
Director NameJames Robinson Lightfoot
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(58 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressHigh Roding
Beechwood Close
Battledown
Gloucestershire
GL52 6QQ
Wales
Director NameSteven Kent Jervis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(58 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 1993)
RoleDirector And General Manager
Correspondence AddressEarlesmere House Warings Green Road
Hockley Heath
Solihull
West Midlands
B94 6BS
Director NameMichael Holding
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(58 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1994)
RoleFinance Director & Company Secretary
Correspondence Address66 Chapel Lane
Codsall
Wolverhampton
West Midlands
WV8 2EJ
Secretary NameMichael Holding
NationalityBritish
StatusResigned
Appointed31 December 1992(58 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1994)
RoleCompany Director
Correspondence Address66 Chapel Lane
Codsall
Wolverhampton
West Midlands
WV8 2EJ
Director NameMr Stuart James Wilkins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(59 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 February 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Hedges House
Two Hedges Road
Bishops Cleeve
Cheltenham
GL52 9PT
Wales
Secretary NameMr Stuart James Wilkins
NationalityBritish
StatusResigned
Appointed01 February 1994(59 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 February 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Hedges House
Two Hedges Road
Bishops Cleeve
Cheltenham
GL52 9PT
Wales
Director NameNigel Patrick Gibney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(59 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 1996)
RoleGeneral Manager
Correspondence Address1 Hartley Close
Charlton Kings
Cheltenham
Glos
GL53 9DN
Wales
Director NameWilliam Edward Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(59 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 1996)
RoleManufacturing Director
Correspondence Address20 Brizen Lane
Leckhampton
Cheltenham
Gloucestershire
GL53 0NG
Wales
Director NameChristopher Ralph Bates
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(60 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 July 1995)
RoleFinance Director
Correspondence AddressSandon House
Cressington Drive
Sutton Coldfield
West Midlands
Secretary NameChristopher Ralph Bates
NationalityBritish
StatusResigned
Appointed06 March 1995(60 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 July 1995)
RoleFinance Director
Correspondence AddressSandon House
Cressington Drive
Sutton Coldfield
West Midlands
Director NameRobert John Grainger
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(60 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 1997)
RoleDirector & General Manager
Correspondence AddressThe Laurels Simpsons Lane
Broseley Wood
Broseley
Shropshire
TF12 5RF
Director NameRichard John Wall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(60 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1998)
RoleFinance Director
Correspondence Address8 Wide Waters Close
Aqueduct
Telford
Shropshire
TF4 3TL
Secretary NameRichard John Wall
NationalityBritish
StatusResigned
Appointed01 July 1995(60 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1998)
RoleFinance Director
Correspondence Address8 Wide Waters Close
Aqueduct
Telford
Shropshire
TF4 3TL
Director NameRichard James Willcox
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(60 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1997)
RoleCommercial Director
Correspondence Address77 Naunton Park Road
Cheltenham
Gloucestershire
GL53 7DG
Wales
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(62 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1997(62 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2000)
RoleSecretary
Correspondence AddressCanal Cottage
Halton Village
Buckinghamshire
HP22 5NS
Director NamePaul Richards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(64 years after company formation)
Appointment Duration4 years, 4 months (resigned 26 March 2003)
RoleAccountant
Correspondence AddressBerrington Farm
Berrington
Shrewsbury
Shropshire
SY5 6HB
Wales
Secretary NamePaul Richards
NationalityBritish
StatusResigned
Appointed01 November 1998(64 years after company formation)
Appointment Duration4 years, 4 months (resigned 26 March 2003)
RoleAccountant
Correspondence AddressBerrington Farm
Berrington
Shrewsbury
Shropshire
SY5 6HB
Wales
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(65 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2007)
RoleLawyer
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameArthur Ian Nicholas Lambert
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(68 years after company formation)
Appointment Duration3 months, 1 week (resigned 15 January 2003)
RoleCorporate Development Manager
Correspondence Address6 Gladys Road
London
NW6 2PX
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed26 March 2003(68 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(71 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(72 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Secretary NameMiss Fiona Margaret Gillespie
StatusResigned
Appointed31 July 2007(72 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 14 January 2022)
RoleCompany Director
Correspondence Address4th Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr Neil Robert Burdett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(74 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(74 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMs Alexandra Ralph
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(79 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 21 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMiss Fiona Margaret Gillespie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(82 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameMatthew Robin McKeown
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(83 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Secretary NameMiss Laura Struan Macandrews
StatusResigned
Appointed14 January 2022(87 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2024)
RoleCompany Director
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX

Location

Registered AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

14 December 2023Change of details for Xdg Limited as a person with significant control on 1 December 2023 (2 pages)
4 December 2023Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 4 December 2023 (1 page)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
27 January 2022Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page)
18 January 2022Secretary's details changed (1 page)
17 January 2022Termination of appointment of Fiona Margaret Gillespie as a director on 14 January 2022 (1 page)
17 January 2022Termination of appointment of Fiona Margaret Gillespie as a secretary on 14 January 2022 (1 page)
17 January 2022Appointment of Lucy Glover as a director on 14 January 2022 (2 pages)
17 January 2022Appointment of Miss Laura Struan Martin as a secretary on 14 January 2022 (2 pages)
15 November 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 31 July 2020 (8 pages)
21 September 2020Director's details changed for Miss Fiona Margaret Gillespie on 19 September 2020 (2 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 31 July 2019 (8 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 31 July 2018 (8 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
24 April 2018Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages)
23 April 2018Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page)
30 November 2017Accounts for a dormant company made up to 31 July 2017 (8 pages)
30 November 2017Accounts for a dormant company made up to 31 July 2017 (8 pages)
23 November 2017Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
23 November 2017Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
25 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages)
25 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages)
20 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page)
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 15,500,000
(5 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 15,500,000
(5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 15,500,000
(5 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 15,500,000
(5 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 15,500,000
(5 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 15,500,000
(5 pages)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
5 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
10 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
19 April 2012Full accounts made up to 31 July 2011 (9 pages)
19 April 2012Full accounts made up to 31 July 2011 (9 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
17 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
17 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
19 June 2009Return made up to 12/06/09; full list of members (3 pages)
19 June 2009Return made up to 12/06/09; full list of members (3 pages)
27 January 2009Director's change of particulars / donald broad / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / donald broad / 26/01/2009 (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Director appointed mr donald andrew, robertson broad (2 pages)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Director appointed mr donald andrew, robertson broad (2 pages)
20 January 2009Full accounts made up to 31 July 2008 (10 pages)
20 January 2009Full accounts made up to 31 July 2008 (10 pages)
30 September 2008Appointment terminated director susan o'brien (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
25 June 2008Return made up to 12/06/08; full list of members (3 pages)
25 June 2008Return made up to 12/06/08; full list of members (3 pages)
1 February 2008Full accounts made up to 31 July 2007 (10 pages)
1 February 2008Full accounts made up to 31 July 2007 (10 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
17 July 2007Return made up to 12/06/07; full list of members (3 pages)
17 July 2007Return made up to 12/06/07; full list of members (3 pages)
16 July 2007Registered office changed on 16/07/07 from: wobaston road wolverhampton WV9 5EW (1 page)
16 July 2007Registered office changed on 16/07/07 from: wobaston road wolverhampton WV9 5EW (1 page)
4 June 2007Full accounts made up to 5 August 2006 (8 pages)
4 June 2007Full accounts made up to 5 August 2006 (8 pages)
4 June 2007Full accounts made up to 5 August 2006 (8 pages)
28 December 2006New director appointed (4 pages)
28 December 2006New director appointed (4 pages)
23 June 2006Return made up to 12/06/06; full list of members (5 pages)
23 June 2006Return made up to 12/06/06; full list of members (5 pages)
23 May 2006Full accounts made up to 31 July 2005 (10 pages)
23 May 2006Full accounts made up to 31 July 2005 (10 pages)
6 October 2005Full accounts made up to 31 July 2004 (10 pages)
6 October 2005Full accounts made up to 31 July 2004 (10 pages)
25 July 2005Return made up to 12/06/05; full list of members (5 pages)
25 July 2005Return made up to 12/06/05; full list of members (5 pages)
11 August 2004Return made up to 12/06/04; full list of members (6 pages)
11 August 2004Return made up to 12/06/04; full list of members (6 pages)
3 June 2004Full accounts made up to 31 July 2003 (14 pages)
3 June 2004Full accounts made up to 31 July 2003 (14 pages)
4 September 2003Return made up to 12/06/03; full list of members (6 pages)
4 September 2003Return made up to 12/06/03; full list of members (6 pages)
13 June 2003Full accounts made up to 31 July 2002 (16 pages)
13 June 2003Full accounts made up to 31 July 2002 (16 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003Secretary resigned;director resigned (1 page)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
11 November 2002New director appointed (3 pages)
11 November 2002New director appointed (3 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
21 June 2002Return made up to 12/06/02; full list of members (7 pages)
21 June 2002Return made up to 12/06/02; full list of members (7 pages)
30 May 2002Full accounts made up to 31 July 2001 (16 pages)
30 May 2002Full accounts made up to 31 July 2001 (16 pages)
15 August 2001Secretary's particulars changed;director's particulars changed (1 page)
15 August 2001Secretary's particulars changed;director's particulars changed (1 page)
18 June 2001Full accounts made up to 31 December 2000 (16 pages)
18 June 2001Return made up to 12/06/01; full list of members (7 pages)
18 June 2001Return made up to 12/06/01; full list of members (7 pages)
18 June 2001Full accounts made up to 31 December 2000 (16 pages)
13 June 2001Company name changed dowty boulton paul LIMITED\certificate issued on 13/06/01 (2 pages)
13 June 2001Company name changed dowty boulton paul LIMITED\certificate issued on 13/06/01 (2 pages)
7 March 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
7 March 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
26 June 2000Return made up to 19/06/00; full list of members (7 pages)
26 June 2000Full accounts made up to 31 December 1999 (16 pages)
26 June 2000Full accounts made up to 31 December 1999 (16 pages)
26 June 2000Return made up to 19/06/00; full list of members (7 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (4 pages)
8 May 2000New director appointed (4 pages)
8 May 2000Director resigned (1 page)
5 October 1999Full accounts made up to 31 December 1998 (16 pages)
5 October 1999Full accounts made up to 31 December 1998 (16 pages)
5 October 1999Return made up to 30/09/99; full list of members (7 pages)
5 October 1999Return made up to 30/09/99; full list of members (7 pages)
11 November 1998New secretary appointed;new director appointed (2 pages)
11 November 1998Secretary resigned;director resigned (1 page)
11 November 1998Secretary resigned;director resigned (1 page)
11 November 1998New secretary appointed;new director appointed (2 pages)
4 November 1998Return made up to 30/09/98; full list of members (6 pages)
4 November 1998Full accounts made up to 31 December 1997 (15 pages)
4 November 1998Return made up to 30/09/98; full list of members (6 pages)
4 November 1998Full accounts made up to 31 December 1997 (15 pages)
21 August 1998Auditor's resignation (1 page)
21 August 1998Auditor's resignation (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997Full accounts made up to 31 December 1996 (17 pages)
20 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1997Full accounts made up to 31 December 1996 (17 pages)
20 October 1997New director appointed (2 pages)
9 October 1997Secretary's particulars changed;director's particulars changed (1 page)
9 October 1997Secretary's particulars changed;director's particulars changed (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
18 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
18 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 October 1996Full accounts made up to 31 December 1995 (16 pages)
7 October 1996Full accounts made up to 31 December 1995 (16 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
17 June 1996Director's particulars changed (1 page)
17 June 1996Director's particulars changed (1 page)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
27 September 1995Full accounts made up to 31 December 1994 (16 pages)
27 September 1995Return made up to 30/09/95; full list of members (8 pages)
27 September 1995Full accounts made up to 31 December 1994 (16 pages)
27 September 1995Return made up to 30/09/95; full list of members (8 pages)
16 August 1995New secretary appointed;new director appointed (2 pages)
16 August 1995New secretary appointed;new director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
9 August 1995Secretary resigned;director resigned (4 pages)
9 August 1995Secretary resigned;director resigned (4 pages)
29 March 1995New secretary appointed;new director appointed (2 pages)
29 March 1995New secretary appointed;new director appointed (2 pages)
29 March 1995Secretary resigned;director resigned (2 pages)
29 March 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
28 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 January 1993Memorandum and Articles of Association (8 pages)
18 January 1993Memorandum and Articles of Association (8 pages)
15 May 1963Articles of association (5 pages)
15 May 1963Articles of association (5 pages)
25 October 1934Certificate of incorporation (1 page)
25 October 1934Certificate of incorporation (1 page)