Company NameGo West Midlands Limited
DirectorsRichard Swan and Mark Robert Ferriday
Company StatusActive
Company Number02490584
CategoryPrivate Limited Company
Incorporation Date3 April 1990(34 years, 1 month ago)
Previous NameThe Birmingham Omnibus Company Limited

Business Activity

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

Directors

Secretary NameMs Carolyn Ferguson
NationalityBritish
StatusCurrent
Appointed01 July 2006(16 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Richard Swan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Limited 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMark Robert Ferriday
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameGeoffrey Harry Howle
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration14 years, 8 months (resigned 02 December 2005)
RoleTechnical Director
Correspondence Address12 Westfield Manor
Four Oaks
Sutton Coldfield
West Midlands
B75 5QF
Secretary NameAnne Howle
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address12 Westfield Manor
Sutton Coldfield
West Midlands
B75 5QF
Director NameAnne Howle
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address12 Westfield Manor
Sutton Coldfield
West Midlands
B75 5QF
Director NameDr John Dixon Craggs
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years after company formation)
Appointment Duration9 years, 8 months (resigned 02 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Little Sutton Lane
Sutton Coldfield
West Midlands
B75 6PD
Secretary NameDr John Dixon Craggs
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years after company formation)
Appointment Duration9 years, 8 months (resigned 02 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Little Sutton Lane
Sutton Coldfield
West Midlands
B75 6PD
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(15 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 July 2006)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Secretary NameIan Philip Butcher
NationalityBritish
StatusResigned
Appointed02 December 2005(15 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(16 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(17 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(20 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(21 years after company formation)
Appointment Duration10 years, 7 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(29 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(31 years, 6 months after company formation)
Appointment Duration6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameChristian Schreyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2021(31 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP

Contact

Websitegowest.co.uk

Location

Registered Address3rd Floor
41-51 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Birmingham Passenger Transport Services LTD
100.00%
Ordinary

Accounts

Latest Accounts2 July 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (3 months, 1 week ago)
Next Return Due15 February 2025 (9 months, 1 week from now)

Charges

18 January 1994Delivered on: 26 January 1994
Satisfied on: 15 December 2005
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A leyland national bus with 510 mk 1 engine. Seating capacity 46. first registered 01.01.76 registration no: kom 789P. see the mortgage charge document for full details.
Fully Satisfied
18 May 1993Delivered on: 26 May 1993
Satisfied on: 24 April 1996
Persons entitled: G.A.J. Construction Limited

Classification: Collateral fixed charge of debts
Secured details: All monies due or to become due from geoffrey harry howle t/a the birmingham coach company to the chargee under the terms of the charge.
Particulars: Fixed charge on bookdebts or other monies now and in the future owing to the company from west midlands passenger transport authority. See the mortgage charge document for full details.
Fully Satisfied
1 May 1993Delivered on: 13 May 1993
Satisfied on: 12 March 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
18 July 2023Director's details changed for Mr Richard Swan on 22 June 2023 (2 pages)
2 May 2023Termination of appointment of Mark Robert Ferriday as a director on 30 April 2023 (1 page)
2 May 2023Appointment of Mr Sam Sawers as a director on 1 May 2023 (2 pages)
4 April 2023Accounts for a dormant company made up to 2 July 2022 (6 pages)
23 February 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
15 December 2022Director's details changed for Christian Schreyer on 4 January 2022 (2 pages)
18 October 2022Director's details changed for Mr Richard Swan on 10 October 2022 (2 pages)
22 September 2022Termination of appointment of Christian Schreyer as a director on 20 September 2022 (1 page)
22 September 2022Appointment of Mr Richard Swan as a director on 20 September 2022 (2 pages)
22 September 2022Appointment of Mark Robert Ferriday as a director on 20 September 2022 (2 pages)
31 March 2022Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page)
23 March 2022Notice of agreement to exemption from filing of accounts for period ending 03/07/21 (1 page)
23 March 2022Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (292 pages)
23 March 2022Filing exemption statement of guarantee by parent company for period ending 03/07/21 (2 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
8 November 2021Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page)
8 November 2021Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages)
6 October 2021Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages)
6 October 2021Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page)
1 June 2021Accounts for a dormant company made up to 27 June 2020 (5 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 29 June 2019 (5 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
13 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 1 July 2017 (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
22 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
22 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 April 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
1 April 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
10 March 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
10 March 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
1 October 2014Statement of company's objects (2 pages)
1 October 2014Statement of company's objects (2 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (5 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (5 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
14 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
14 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
12 January 2012Accounts for a dormant company made up to 2 July 2011 (5 pages)
12 January 2012Accounts for a dormant company made up to 2 July 2011 (5 pages)
12 January 2012Accounts for a dormant company made up to 2 July 2011 (5 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
23 March 2011Appointment of Keith Down as a director (3 pages)
23 March 2011Appointment of Keith Down as a director (3 pages)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (5 pages)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (5 pages)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (5 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 15/04/2010
(6 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 15/04/2010
(6 pages)
14 January 2010Accounts for a dormant company made up to 27 June 2009 (5 pages)
14 January 2010Accounts for a dormant company made up to 27 June 2009 (5 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
23 April 2009Full accounts made up to 28 June 2008 (10 pages)
23 April 2009Full accounts made up to 28 June 2008 (10 pages)
11 November 2008Return made up to 19/10/08; full list of members (3 pages)
11 November 2008Return made up to 19/10/08; full list of members (3 pages)
25 April 2008Full accounts made up to 30 June 2007 (10 pages)
25 April 2008Full accounts made up to 30 June 2007 (10 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2008Company name changed the birmingham omnibus company LIMITED\certificate issued on 27/02/08 (2 pages)
23 February 2008Company name changed the birmingham omnibus company LIMITED\certificate issued on 27/02/08 (2 pages)
14 November 2007Return made up to 19/10/07; full list of members (2 pages)
14 November 2007Return made up to 19/10/07; full list of members (2 pages)
26 July 2007New director appointed (9 pages)
26 July 2007New director appointed (9 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
9 May 2007Accounts for a dormant company made up to 1 July 2006 (6 pages)
9 May 2007Accounts for a dormant company made up to 1 July 2006 (6 pages)
9 May 2007Accounts for a dormant company made up to 1 July 2006 (6 pages)
22 November 2006Return made up to 19/10/06; full list of members (5 pages)
22 November 2006Return made up to 19/10/06; full list of members (5 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
18 July 2006New secretary appointed (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
15 May 2006Return made up to 03/04/06; full list of members (5 pages)
15 May 2006Return made up to 03/04/06; full list of members (5 pages)
12 January 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
12 January 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: cross quays business park hallbridge way tipton road tividale warley west midlands B69 3HY (1 page)
4 January 2006Director resigned (1 page)
4 January 2006New secretary appointed;new director appointed (4 pages)
4 January 2006Secretary resigned;director resigned (1 page)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2006Registered office changed on 04/01/06 from: cross quays business park hallbridge way tipton road tividale warley west midlands B69 3HY (1 page)
4 January 2006New director appointed (4 pages)
4 January 2006New director appointed (4 pages)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2006New secretary appointed;new director appointed (4 pages)
4 January 2006Secretary resigned;director resigned (1 page)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
21 December 2005Resolutions
  • RES13 ‐ Purchase approved 02/12/05
(1 page)
21 December 2005Resolutions
  • RES13 ‐ Purchase approved 02/12/05
(1 page)
15 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 June 2004Auditor's resignation (1 page)
11 June 2004Auditor's resignation (1 page)
25 May 2004Return made up to 03/04/04; full list of members (7 pages)
25 May 2004Return made up to 03/04/04; full list of members (7 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
4 May 2003Return made up to 03/04/03; full list of members (7 pages)
4 May 2003Return made up to 03/04/03; full list of members (7 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
7 May 2002Return made up to 03/04/02; full list of members (6 pages)
7 May 2002Return made up to 03/04/02; full list of members (6 pages)
17 August 2001Full accounts made up to 31 March 2001 (8 pages)
17 August 2001Full accounts made up to 31 March 2001 (8 pages)
22 May 2001Return made up to 03/04/01; full list of members (6 pages)
22 May 2001Return made up to 03/04/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
17 May 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 April 1999Return made up to 03/04/99; no change of members (4 pages)
17 April 1999Return made up to 03/04/99; no change of members (4 pages)
19 August 1998Full accounts made up to 31 March 1998 (9 pages)
19 August 1998Full accounts made up to 31 March 1998 (9 pages)
10 May 1998Return made up to 03/04/98; no change of members (4 pages)
10 May 1998Return made up to 03/04/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
29 April 1997Return made up to 03/04/97; full list of members (6 pages)
29 April 1997Return made up to 03/04/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 April 1996Return made up to 03/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 April 1996Return made up to 03/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1996Registered office changed on 23/04/96 from: lifford hall tunnel lane off lifford lane kings norton birmingham B30 3JN (1 page)
23 April 1996New secretary appointed;new director appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: lifford hall tunnel lane off lifford lane kings norton birmingham B30 3JN (1 page)
23 April 1996New secretary appointed;new director appointed (2 pages)
23 April 1996Secretary resigned (1 page)
23 April 1996Secretary resigned (1 page)
7 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
11 April 1995Return made up to 03/04/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 April 1995Return made up to 03/04/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
26 May 1993Particulars of mortgage/charge (3 pages)
26 May 1993Particulars of mortgage/charge (3 pages)
13 May 1993Particulars of mortgage/charge (3 pages)
13 May 1993Particulars of mortgage/charge (3 pages)
4 March 1993Full accounts made up to 30 April 1992 (4 pages)
4 March 1993Full accounts made up to 30 April 1992 (4 pages)
5 July 1991Company name changed occasions remembered LIMITED\certificate issued on 08/07/91 (2 pages)
5 July 1991Company name changed occasions remembered LIMITED\certificate issued on 08/07/91 (2 pages)
8 May 1990Company name changed drakeman services LIMITED\certificate issued on 09/05/90 (2 pages)
8 May 1990Company name changed drakeman services LIMITED\certificate issued on 09/05/90 (2 pages)
3 April 1990Incorporation (15 pages)
3 April 1990Incorporation (15 pages)