WPD MIDLANDS NETWORKS CONTRACTING LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

16/02/2216 February 2022 Application to strike the company off the register

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR IAN ROBERT WILLIAMS

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL OOSTHUIZEN

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MRS SALLY ANN JONES

View Document

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

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/05/164 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

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

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/04/1429 April 2014 Annual return made up to 29 April 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

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

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

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

View Document

08/11/118 November 2011 SECOND FILING FOR FORM AP03

View Document

08/11/118 November 2011 SECOND FILING FOR FORM AP01

View Document

08/11/118 November 2011 SECOND FILING FOR FORM AP01

View Document

08/11/118 November 2011 SECOND FILING FOR FORM AP01

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

03/05/113 May 2011 Annual return made up to 29 April 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

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

View Document

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

View Document

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

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED

View Document

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

View Document

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

View Document

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

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

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/04/2010

View Document

26/05/1026 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK DIRECTORS LIMITED / 01/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

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

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MARK THOMPSON / 05/10/2009

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

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

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 COMPANY NAME CHANGED MIDLANDS ELECTRICITY CONTRACTING LIMITED CERTIFICATE ISSUED ON 26/02/04

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/10/033 October 2003 COMPANY NAME CHANGED MEB (CONTRACTING) LIMITED CERTIFICATE ISSUED ON 03/10/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

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

12/05/9912 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BP

View Document

08/05/988 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

03/05/963 May 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 EXEMPTION FROM APPOINTING AUDITORS 25/03/93

View Document

03/07/923 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/923 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/06/928 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/928 June 1992 ADOPT MEM AND ARTS 29/05/92

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

04/06/924 June 1992 COMPANY NAME CHANGED FORAY 429 LIMITED CERTIFICATE ISSUED ON 05/06/92

View Document

04/06/924 June 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/06/92

View Document

29/04/9229 April 1992 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