BROMSGROVE WINDING SERVICES LIMITED



Company Documents

DateDescription
27/02/2427 February 2024 NewAccounts for a small company made up to 2023-05-31

View Document

28/12/2328 December 2023 Satisfaction of charge 031694720014 in full

View Document

28/12/2328 December 2023 Satisfaction of charge 031694720016 in full

View Document

28/12/2328 December 2023 Satisfaction of charge 031694720015 in full

View Document

21/08/2321 August 2023 Satisfaction of charge 031694720013 in full

View Document

14/07/2314 July 2023 Registered office address changed from Unit a B and C Sugarbrook Buntsford Park Road Bromsgrove Worcestershire B60 3DX to 4 Cowley Way Chapeltown Sheffield S35 1QP on 2023-07-14

View Document

14/07/2314 July 2023 Termination of appointment of Alex Mardapittas as a director on 2023-07-01

View Document

13/06/2313 June 2023 Appointment of Mr David John Seabridge as a director on 2023-06-01

View Document

13/06/2313 June 2023 Appointment of Mr Solon Mardapittas as a director on 2023-06-01

View Document

08/06/238 June 2023 Accounts for a small company made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

28/09/2228 September 2022 Termination of appointment of Freya Catherine Hoe as a director on 2022-09-14

View Document

25/02/2225 February 2022 Accounts for a small company made up to 2021-05-31

View Document

18/11/2118 November 2021 Change of details for Emsc Global Limited as a person with significant control on 2017-12-18

View Document

18/11/2118 November 2021 Cessation of Alex Mardapittas as a person with significant control on 2017-12-18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR ROBERT MACKLIN

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

18/04/1818 April 2018 CURREXT FROM 31/12/2017 TO 31/05/2018

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMSC GLOBAL LIMITED

View Document

17/01/1817 January 2018 CESSATION OF CHRISTOPHER WILLIAM HALL AS A PSC

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX MARDAPITTAS

View Document

19/10/1719 October 2017 CESSATION OF ASHLEY ROBERT RICKETTS AS A PSC

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031694720016

View Document

27/06/1727 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031694720015

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY ASHLEY RICKETTS

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED DR ALEX MARDPITTAS

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR ASHLEY RICKETTS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
27/08/1627 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031694720014

View Document

18/08/1618 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

18/08/1618 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031694720011

View Document

18/08/1618 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031694720012

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031694720013

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031694720012

View Document

18/03/1618 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM UNIT 1 & 2 BUNTSFORD PARK ROAD BROMSGROVE WORCESTERSHIRE B60 3DX

View Document

24/03/1524 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031694720011

View Document

27/03/1427 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
13/03/1313 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
14/03/1214 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM HALL / 01/03/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ROBERT RICKETTS / 01/03/2012

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY ROBERT RICKETTS / 01/03/2012

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1116 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/03/1019 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document



31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/12/0817 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM UNIT 1 & 2 BUNTSFORD PARK ROAD BROMSGROVE WORCESTERSHIRE B60 3DX

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM UNIT 8 BUNTSFORD HILL BUSINESS PARK BUNTSFORD PARK BROMSGROVE B60 3DX

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/08 FROM: UNIT 1 & 2 BUNTSFORD PARK ROAD BROMSGROVE WORCESTERSHIRE B60 3DX

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/08 FROM: UNIT 8 BUNTSFORD HILL BUSINESS PARK BUNTSFORD PARK BROMSGROVE B60 3DX

View Document

18/07/0818 July 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0513 June 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: HIGHCROFT HOUSE 81-88 NEW ROAD RUBERY, BIRMINGHAM WEST MIDLANDS B45 9JT

View Document

08/01/028 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0015 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 COMPANY NAME CHANGED TRANSFORMER SALES LIMITED CERTIFICATE ISSUED ON 17/01/00

View Document

14/01/0014 January 2000 COMPANY NAME CHANGED TRANSFORMER SALES LIMITED CERTIFICATE ISSUED ON 17/01/00; RESOLUTION PASSED ON 22/12/99

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/09/9920 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/06/961 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/968 March 1996 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