WPD MIDLANDS PROPERTIES LIMITED

Company Documents

DateDescription
16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM AVONBANK FEEDER ROAD BRISTOL BS2 0TB

View Document

14/01/1914 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

14/01/1914 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/01/1914 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 2.00

View Document

26/11/1826 November 2018 STATEMENT BY DIRECTORS

View Document

26/11/1826 November 2018 SOLVENCY STATEMENT DATED 22/11/18

View Document

26/11/1826 November 2018 REDUCE ISSUED CAPITAL 22/11/2018

View Document

26/11/1826 November 2018 26/11/18 STATEMENT OF CAPITAL GBP 10000000.00

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL OOSTHUIZEN

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SYMONS

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

22/03/1722 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 10000002

View Document

22/03/1722 March 2017 STATEMENT BY DIRECTORS

View Document

22/03/1722 March 2017 SOLVENCY STATEMENT DATED 17/03/17

View Document

22/03/1722 March 2017 REDUCTION OF SHARE PREMIUM ACCOUNT 20/03/2017

View Document

07/12/167 December 2016 AUDITOR'S RESIGNATION

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT WILLIAMS / 30/08/2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR DAVID ASTLEY WITHERS

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR IAN ROBERT WILLIAMS

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLEN

View Document

10/11/1410 November 2014 COMPANY NAME CHANGED WPD MIDLANDS NETWORKS SERVICES LIMITED CERTIFICATE ISSUED ON 10/11/14

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARL STEPHANUS OOSTHUIZEN / 29/10/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR SYMONS / 27/09/2013

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR PHILIP GERALD ALLEN

View Document

23/07/1323 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

07/12/117 December 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

24/10/1124 October 2011 SECOND FILING FOR FORM AP01

View Document

24/10/1124 October 2011 SECOND FILING FOR FORM AP01

View Document

24/10/1124 October 2011 SECOND FILING FOR FORM AP03

View Document

24/10/1124 October 2011 SECOND FILING FOR FORM AP01

View Document

10/08/1110 August 2011 SECOND FILING FOR FORM TM01

View Document

10/08/1110 August 2011 SECOND FILING FOR FORM TM02

View Document

10/08/1110 August 2011 SECOND FILING FOR FORM TM01

View Document

10/08/1110 August 2011 SECOND FILING FOR FORM TM01

View Document

10/08/1110 August 2011 SECOND FILING FOR FORM TM01

View Document

10/08/1110 August 2011 SECOND FILING FOR FORM TM01

View Document

20/07/1120 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 SECTION 519

View Document

13/04/1113 April 2011 AUDITOR'S RESIGNATION

View Document

13/04/1113 April 2011 SECTION 519

View Document

13/04/1113 April 2011 AUDITOR'S RESIGNATION

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY E.ON UK SECRETARIES LIMITED

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR ROBERT ARTHUR SYMONS

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR DAVID GENE HARRIS

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR DANIEL CHARL STEPHANUS OOSTHUIZEN

View Document

01/04/111 April 2011 SECRETARY APPOINTED MRS SALLY ANN JONES

View Document

01/04/111 April 2011 COMPANY NAME CHANGED CENTRAL NETWORKS SERVICES LIMITED CERTIFICATE ISSUED ON 01/04/11

View Document

01/04/111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KINGSTON

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GLASGOW

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES O'SULLIVAN

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CRACKETT

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME THOMPSON

View Document

15/03/1115 March 2011 NC INC ALREADY ADJUSTED 01/03/2011

View Document

15/03/1115 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 10000002.00

View Document

18/02/1118 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/07/2010

View Document

17/08/1017 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED CHRISTOPHER DAVID KINGSTON

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED JAMES CHRISTOPHER O'SULLIVAN

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED JOHN CRACKETT

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR JOHN COLIN GLASGOW

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MARK THOMPSON / 01/02/2010

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MARK THOMPSON / 19/10/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 SECT 394

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: WHITTINGTON HALL WHITTINGTON WORCESTER WR5 2RB

View Document

05/04/045 April 2004 COMPANY NAME CHANGED AQUILA NETWORKS SERVICES LIMITED CERTIFICATE ISSUED ON 05/04/04

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

09/08/029 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 COMPANY NAME CHANGED GPU POWER UK LIMITED CERTIFICATE ISSUED ON 09/05/02

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0015 March 2000 COMPANY NAME CHANGED MEB ELECTRICITY SUPPLY LIMITED CERTIFICATE ISSUED ON 16/03/00

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/08/995 August 1999 EXEMPTION FROM APPOINTING AUDITORS 06/07/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 REGISTERED OFFICE CHANGED ON 01/08/99 FROM: WORCESTERSHIRE DIVISIONAL OFFICE BLACKPOLE ROAD WORCESTER WR4 9TB

View Document

22/07/9922 July 1999 S366A DISP HOLDING AGM 06/07/99

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BP

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/982 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/08/98

View Document

28/08/9828 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9826 August 1998 COMPANY NAME CHANGED FORAY 1156 LIMITED CERTIFICATE ISSUED ON 27/08/98

View Document

24/08/9824 August 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

20/07/9820 July 1998 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