SECURITY WEST MIDLANDS LTD

Company Documents

DateDescription
06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

01/12/231 December 2023 Application to strike the company off the register

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-10-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

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

View Document

05/05/225 May 2022 Change of details for Mrs Maureen Flaherty as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Change of details for Mr John Gerald Flaherty as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Secretary's details changed for Maureen Flaherty on 2021-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr John Gerald Flaherty on 2022-05-05

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

19/11/2019 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GERALD FLAHERTY

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN FLAHERTY

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

04/11/154 November 2015 25/09/15 NO CHANGES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/08/1513 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 446-450 KINGSTANDING ROAD BIRMINGHAM WEST MIDLANDS B44 9SA

View Document

28/10/1428 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 25/09/13 NO CHANGES

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERALD FLAHERTY / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/11/087 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 62 OLD OSCOTT HILL GREAT BARR BIRMINGHAM B44 9SN

View Document

13/02/0613 February 2006 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 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