Wednesbury
West Midlands
WS10 7DX
Director Name | Andrew David John Matthews |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 15-16 Dudley Street Wednesbury West Midlands WS10 7DX |
Director Name | Mr Inderjit Pal |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 15-16 Dudley Street Wednesbury West Midlands WS10 7DX |
Director Name | Mr Keith Anthony Bedwood |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-16 Dudley Street Wednesbury West Midlands WS10 7EX |
Secretary Name | Mr Keith Anthony Bedwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-16 Dudley Street Wednesbury West Midlands WS10 7EX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
25 at £1 | Mr Keith Anthony Bedwood 50.00% Ordinary |
---|---|
25 at £1 | Mr Warren Anthony Bedwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,601,594 |
Cash | £21,885 |
Current Liabilities | £23,276 |
Latest Accounts | 26 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 September |
Latest Return | 12 October 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 26 October 2022 (overdue) |
8 December 2020 | Total exemption full accounts made up to 30 March 2020 (10 pages) |
---|---|
2 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 30 March 2019 (10 pages) |
29 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
20 December 2018 | Termination of appointment of Keith Anthony Bedwood as a director on 18 August 2018 (1 page) |
20 December 2018 | Termination of appointment of Keith Anthony Bedwood as a secretary on 18 August 2018 (1 page) |
20 December 2018 | Cessation of Keith Anthony Bedwood as a person with significant control on 18 August 2018 (1 page) |
19 December 2018 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
11 December 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
19 November 2018 | Appointment of Mr Warren Anthony Bedwood as a director on 18 August 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 March 2016 (8 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 March 2016 (8 pages) |
20 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
14 December 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
3 February 2015 | Registered office address changed from 154 Streetly Lane Four Oaks Sutton Coldfield West Midlands B74 4TD to 15-16 Dudley Street Wednesbury West Midlands WS10 7DX on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 154 Streetly Lane Four Oaks Sutton Coldfield West Midlands B74 4TD to 15-16 Dudley Street Wednesbury West Midlands WS10 7DX on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 154 Streetly Lane Four Oaks Sutton Coldfield West Midlands B74 4TD to 15-16 Dudley Street Wednesbury West Midlands WS10 7DX on 3 February 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
19 March 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
29 February 2012 | Termination of appointment of Inderjit Pal as a director (2 pages) |
29 February 2012 | Purchase of own shares. (3 pages) |
29 February 2012 | Purchase of own shares. (3 pages) |
29 February 2012 | Termination of appointment of Andrew Matthews as a director (2 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Cancellation of shares. Statement of capital on 29 February 2012
|
29 February 2012 | Termination of appointment of Inderjit Pal as a director (2 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Cancellation of shares. Statement of capital on 29 February 2012
|
29 February 2012 | Termination of appointment of Andrew Matthews as a director (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Registered office address changed from Unit 306 Third Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from Unit 306 Third Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD United Kingdom on 21 October 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Registered office address changed from 15-16 Dudley Street Wednesbury West Midlands WS10 7EX on 29 November 2010 (1 page) |
29 November 2010 | Registered office address changed from 15-16 Dudley Street Wednesbury West Midlands WS10 7EX on 29 November 2010 (1 page) |
16 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Inderjit Pal on 1 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Keith Anthony Bedwood on 1 October 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Mr Keith Anthony Bedwood on 1 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Andrew David John Matthews on 1 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Keith Anthony Bedwood on 1 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Keith Anthony Bedwood on 1 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Inderjit Pal on 1 October 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Mr Keith Anthony Bedwood on 1 October 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Mr Keith Anthony Bedwood on 1 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Andrew David John Matthews on 1 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Andrew David John Matthews on 1 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Inderjit Pal on 1 October 2010 (2 pages) |
22 January 2010 | Director's details changed for Andrew David John Matthews on 12 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Inderjit Pal on 12 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Inderjit Pal on 12 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Andrew David John Matthews on 12 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 October 2007 | Return made up to 12/10/07; no change of members (7 pages) |
29 October 2007 | Return made up to 12/10/07; no change of members (7 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 50 camphill lane wednesbury west midlands WS10 7ET (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 50 camphill lane wednesbury west midlands WS10 7ET (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 April 2006 | Return made up to 12/10/05; full list of members (8 pages) |
3 April 2006 | Return made up to 12/10/05; full list of members (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 October 2005 | Return made up to 12/10/04; full list of members (8 pages) |
25 October 2005 | Return made up to 12/10/04; full list of members (8 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2004 | Return made up to 12/10/03; full list of members (8 pages) |
7 December 2004 | Return made up to 12/10/03; full list of members (8 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 February 2003 | Return made up to 12/10/02; full list of members (8 pages) |
9 February 2003 | Return made up to 12/10/02; full list of members (8 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 November 2001 | Return made up to 12/10/01; full list of members
|
3 November 2001 | Return made up to 12/10/01; full list of members
|
10 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 October 2000 | Return made up to 12/10/00; full list of members (8 pages) |
10 October 2000 | Return made up to 12/10/00; full list of members (8 pages) |
27 March 2000 | Ad 21/03/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
27 March 2000 | Ad 21/03/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
17 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
17 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
6 April 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
6 April 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Incorporation (17 pages) |
12 October 1998 | Incorporation (17 pages) |