WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED
Company number 01622697
- Company Overview for WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED (01622697)
- Filing history for WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED (01622697)
- People for WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED (01622697)
- Charges for WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED (01622697)
- More for WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED (01622697)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
06 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
09 Oct 2013 | TM02 | Termination of appointment of Ian Scott as a secretary | |
12 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
12 Dec 2012 | CH01 | Director's details changed for Mr Ian Martyn Booth on 12 December 2012 | |
12 Dec 2012 | CH01 | Director's details changed for Mr Colin Robert Beardwood on 12 December 2012 | |
12 Dec 2012 | CH03 | Secretary's details changed for Mr Ian Bennett Scott on 12 December 2012 | |
29 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
19 Dec 2011 | CH01 | Director's details changed for Mr Paul Daffern on 19 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
16 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
16 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
11 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
23 Dec 2009 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
21 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
01 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Jan 2009 | MEM/ARTS | Memorandum and Articles of Association | |
21 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2008 | AA | Full accounts made up to 31 March 2008 | |
12 Dec 2008 | 363a | Return made up to 12/12/08; full list of members | |
09 Oct 2008 | 288b | Appointment terminated director michael seabrook | |
09 Oct 2008 | 288b | Appointment terminated director john sayers |