WEST MIDLANDS DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Registered office address changed from The Squires 5 Walsall Street Wednesbury WS10 9BZ England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2025-07-18

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

25/02/2525 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

23/06/2423 June 2024 Amended accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

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

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

13/02/2313 February 2023 Notification of Susan Christine Byrne as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Cessation of Melissa Suurbier as a person with significant control on 2023-02-13

View Document

19/01/2319 January 2023 Director's details changed for Mrs Susan Christine Byrne on 2023-01-19

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

05/01/225 January 2022 Appointment of Mrs Susan Christine Byrne as a director on 2022-01-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELISSA SUURBIER / 17/12/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 5 THE SQUIRES WALSALL STREET WEDNESBURY WS10 9BZ ENGLAND

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 62 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 3AN

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 62 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 3AN UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM KING & KING, ROXBURGHE HOUSE 273-287, REGENT STREET LONDON W1B 2HA

View Document

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 11 KINGS COURT TRADING ESTATE SEDGLEY ROAD EAST TIPTON DY4 8XA ENGLAND

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA SUURBIER

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MISS MELISSA SUURBIER / 20/07/2018

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN BYRNE

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MISS MELISSA SUURBIER

View Document

10/07/1810 July 2018 CESSATION OF SUSAN BYRNE AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/05/1713 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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