Advanced company searchLink opens in new window

WEST MIDLANDS INDUSTRIAL SUPPLIES LTD

Company number 07465639

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jan 2024 CS01 Confirmation statement made on 10 December 2023 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
11 Jul 2023 AD01 Registered office address changed from Suite 1& 2 Business Centre Wassell Grove Lane Stourbridge DY9 9JW England to First Floor Unit 2 st James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG on 11 July 2023
24 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
28 May 2022 AA Total exemption full accounts made up to 30 November 2021
24 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
02 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
20 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
20 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
14 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with no updates
08 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
31 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
06 Sep 2018 AD01 Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Suite 1& 2 Business Centre Wassell Grove Lane Stourbridge DY9 9JW on 6 September 2018
06 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
26 Feb 2018 CS01 Confirmation statement made on 10 December 2017 with no updates
24 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
29 Jun 2017 AD01 Registered office address changed from Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 29 June 2017
27 Jun 2017 TM02 Termination of appointment of Vickers Reynolds & Co Ltd as a secretary on 27 June 2017
27 Jun 2017 AD01 Registered office address changed from First Floor Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW England to Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW on 27 June 2017
31 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
11 Nov 2016 TM01 Termination of appointment of John Ambrose Nelson as a director on 11 November 2016
01 Nov 2016 AP01 Appointment of Mr Robert John Jones as a director on 1 November 2016
01 Nov 2016 AD01 Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL to First Floor Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW on 1 November 2016
14 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-26
  • GBP 1