NETWORK WEST MIDLANDS LIMITED



Company Documents

DateDescription
02/01/242 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
04/01/224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Timothy Mark Martin as a secretary on 2021-05-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
21/01/2021 January 2020 SECRETARY APPOINTED MR TIMOTHY MARK MARTIN

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, SECRETARY ELISABETH TOMLINSON

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA KATHERINE HORNE / 19/04/2019

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
11/04/1811 April 2018 NOTIFICATION OF PSC STATEMENT ON 11/04/2018

View Document

10/04/1810 April 2018 CESSATION OF PETE BARRY BOND AS A PSC

View Document

10/04/1810 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2018

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM C/O JAMES ASPINALL CENTRO HOUSE 16 SUMMER LANE BIRMINGHAM WEST MIDLANDS B19 3SD

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

09/08/179 August 2017 CESSATION OF CHRISTOPHER LESLIE PERRY AS A PSC

View Document

09/08/179 August 2017 CESSATION OF JAMES ERIC ASPINALL AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
12/04/1712 April 2017 DIRECTOR APPOINTED MS LINDA KATHERINE HORNE

View Document

12/04/1712 April 2017 SECRETARY APPOINTED MS ELISABETH MICHELLE TOMLINSON

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MS LAURA SHOAF

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERRY

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ASPINALL

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY JAMES ASPINALL

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
21/04/1621 April 2016 DIRECTOR APPOINTED MR JAMES ERIC ASPINALL

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER LESLIE PERRY

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR PETE BARRY BOND

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY INSKIP

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE HOULDER

View Document

18/08/1518 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
01/04/141 April 2014 SECRETARY APPOINTED MR JAMES ASPINALL

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY STEVE CHATWIN

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM C/O JAMES ASPINALL PO BOX B19 3SD 16 CENTRO HOUSE 16 SUMMER LANE WEST MIDLANDS BIRMINGHAM B19 3SD UNITED KINGDOM

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM C/O STEVE CHATWIN CENTRO HOUSE 16 SUMMER LANE BIRMINGHAM WEST MIDLANDS B19 3SD UNITED KINGDOM

View Document

14/08/1314 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
08/08/128 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

Analyse these accounts
02/09/112 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

31/07/1131 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MRS JULIE HOULDER

View Document



07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM C/O STEVE CHATWIN CENTRO HOUSE 16 SUMMER LANE BIRMINGHAM WEST MIDLANDS B19 3SD

View Document

05/08/105 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

31/07/1031 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 16 SUMMER LANE BIRMINGHAM WEST MIDLANDS B19 3SD

View Document

29/07/1029 July 2010 SECRETARY APPOINTED MR STEVE CHATWIN

View Document

29/07/1029 July 2010 CORPORATE SECRETARY APPOINTED MIDLAND METRO LTD

View Document

29/07/1029 July 2010 CORPORATE SECRETARY APPOINTED NETWORK WEST MIDLANDS LTD

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY MIDLAND METRO LTD

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY NETWORK WEST MIDLANDS LTD

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY MIDLAND METRO LTD

View Document

21/08/0921 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY SARA GOODWIN

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

15/10/0815 October 2008 SECRETARY APPOINTED SARA THERESA GOODWIN

View Document

08/10/088 October 2008 SECRETARY RESIGNED HILARY IRVING

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY HILARY IRVING

View Document

05/08/085 August 2008 SECRETARY'S CHANGE OF PARTICULARS / HILARY IRVING / 05/08/2008

View Document

05/08/085 August 2008 SECRETARY'S PARTICULARS HILARY IRVING

View Document

05/08/085 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 S366A DISP HOLDING AGM 03/01/08 S252 DISP LAYING ACC 03/01/08 S386 DISP APP AUDS 03/01/08 S366A DISP HOLDING AGM 04/01/08 S252 DISP LAYING ACC 04/01/08 S386 DISP APP AUDS 04/01/08

View Document

14/01/0814 January 2008 S366A DISP HOLDING AGM 04/01/08

View Document

14/01/0814 January 2008 S366A DISP HOLDING AGM 03/01/08

View Document

19/08/0719 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0531 July 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/08/0411 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

01/08/031 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/08/0129 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company