WEST MIDLANDS INDUSTRIAL SUPPLIES LTD
Company number 07465639
- Company Overview for WEST MIDLANDS INDUSTRIAL SUPPLIES LTD (07465639)
- Filing history for WEST MIDLANDS INDUSTRIAL SUPPLIES LTD (07465639)
- People for WEST MIDLANDS INDUSTRIAL SUPPLIES LTD (07465639)
- More for WEST MIDLANDS INDUSTRIAL SUPPLIES LTD (07465639)
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
|