WEST MIDLAND SIGNS AND BUILDERS LIMITED

Company Documents

DateDescription
01/04/111 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ERNEST PLANT / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: G OFFICE CHANGED 02/09/05 60 WOOD ROAD LOWER GORNAL DUDLEY WEST MIDLANDS DY3 2LP

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: G OFFICE CHANGED 20/03/03 MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

05/02/035 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/035 February 2003 Incorporation

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