THE WALSALL ENGINEERING GROUP LIMITED

Company Documents

DateDescription
10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUDLEY

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR HARRIS

View Document

12/05/1812 May 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1816 April 2018 APPLICATION FOR STRIKING-OFF

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/04/1621 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BLOOD / 13/04/2016

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY STEVEN CHORLEY

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN CHORLEY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/04/142 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/05/133 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1317 April 2013 ADOPT ARTICLES 05/03/2013

View Document

17/04/1317 April 2013 05/03/13 STATEMENT OF CAPITAL GBP 481670

View Document

19/03/1319 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/04/124 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/04/1114 April 2011 SAIL ADDRESS CHANGED FROM: WALSALL ENGINEERING GROUP LIMITED UNIT C LEAMORE INDUSTRIAL ESTATE LEAMORE CLOSE BLOXWICH WALSALL WS2 7NL

View Document

14/04/1114 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 SAIL ADDRESS CHANGED FROM: WALSALL ENGINEERING GROUP LIMITED UNIT C LEAMORE INDUSTRIAL ESTATE BLOXWICH WALSALL WS2 7NL

View Document

14/04/1114 April 2011 SAIL ADDRESS CHANGED FROM: C/O WALSALL ENGINEERING GROUP LIMITED UNIT C LEAMORE INDUSTRIAL ESTATE LEAMORE CLOSE BLOXWICH WALSALL WS2 7NL

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/03/1019 March 2010 SAIL ADDRESS CREATED

View Document

19/03/1019 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: HAINES WATTS KEEPERS LANE THE WERGS WOLVERHAMPTON WEST MIDLANDS WV6 8UA

View Document

05/12/065 December 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM: UNIT C LEAMORE INDUSTRIAL ESTATE LEAMORE CLOSE BLOXWICH WALSALL WEST MIDLANDS WS2 7NL

View Document

12/09/0612 September 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NC INC ALREADY ADJUSTED 01/09/03

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 £ NC 1000/2400 01/09/0

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/038 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: UNIT 1A VILLIERS STREET WILLENHALL WEST MIDLANDS WV13 4DE

View Document

24/06/0224 June 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 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