SECURITY WEST MIDLANDS LTD
Company Documents
Date | Description |
---|---|
06/01/246 January 2024 | Voluntary strike-off action has been suspended |
06/01/246 January 2024 | Voluntary strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
01/12/231 December 2023 | Application to strike the company off the register |
22/09/2322 September 2023 | Accounts for a dormant company made up to 2022-10-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-05 with updates |
31/07/2331 July 2023 | Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS United Kingdom to 12 48 Bristol Road Birmingham B5 7XT on 2023-07-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-05 with updates |
05/05/225 May 2022 | Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 2022-05-05 |
05/05/225 May 2022 | Change of details for Mrs Maureen Flaherty as a person with significant control on 2022-05-05 |
05/05/225 May 2022 | Change of details for Mr John Gerald Flaherty as a person with significant control on 2022-05-05 |
05/05/225 May 2022 | Secretary's details changed for Maureen Flaherty on 2021-05-05 |
05/05/225 May 2022 | Director's details changed for Mr John Gerald Flaherty on 2022-05-05 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/05/2120 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
19/11/2019 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/11/171 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GERALD FLAHERTY |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN FLAHERTY |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
18/08/1618 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
04/11/154 November 2015 | 25/09/15 NO CHANGES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/08/1513 August 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
25/02/1525 February 2015 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 446-450 KINGSTANDING ROAD BIRMINGHAM WEST MIDLANDS B44 9SA |
28/10/1428 October 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | 25/09/13 NO CHANGES |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
02/11/112 November 2011 | DISS40 (DISS40(SOAD)) |
01/11/111 November 2011 | FIRST GAZETTE |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/11/1024 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERALD FLAHERTY / 28/10/2009 |
28/10/0928 October 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/11/087 November 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/04/0628 April 2006 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 62 OLD OSCOTT HILL GREAT BARR BIRMINGHAM B44 9SN |
13/02/0613 February 2006 | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | NEW DIRECTOR APPOINTED |
05/11/045 November 2004 | NEW SECRETARY APPOINTED |
26/10/0426 October 2004 | SECRETARY RESIGNED |
26/10/0426 October 2004 | DIRECTOR RESIGNED |
26/10/0426 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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