- Company Overview for BIRMINGHAM WHEELS (ENTERPRISES) LIMITED (01900151)
- Filing history for BIRMINGHAM WHEELS (ENTERPRISES) LIMITED (01900151)
- People for BIRMINGHAM WHEELS (ENTERPRISES) LIMITED (01900151)
- More for BIRMINGHAM WHEELS (ENTERPRISES) LIMITED (01900151)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
18 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Dec 2013 | AD01 | Registered office address changed from C/O Bxl Services the Centennial Centre 100 Icknield Port Road Edgbaston Birmingham West Midlands B16 0AA on 5 December 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
05 Mar 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
13 Feb 2012 | TM01 | Termination of appointment of Daryl Start as a director | |
13 Feb 2012 | TM01 | Termination of appointment of Peter Lanni as a director | |
03 Feb 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
30 Jan 2012 | TM02 | Termination of appointment of John Ling as a secretary | |
09 Jan 2012 | TM01 | Termination of appointment of Susan Timms as a director | |
12 Dec 2011 | TM01 | Termination of appointment of Penelope Wagg as a director | |
13 Oct 2011 | TM01 | Termination of appointment of Louis Bamford as a director | |
07 Oct 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
20 Jul 2011 | AD01 | Registered office address changed from 75 Harborne Road Birmingham West Midlands B15 3DH on 20 July 2011 | |
14 Jan 2011 | AP01 | Appointment of Mrs Susan Margaret Timms as a director | |
14 Jan 2011 | TM01 | Termination of appointment of John Ling as a director | |
26 Nov 2010 | AP01 | Appointment of Mr Daryl John Start as a director | |
15 Nov 2010 | AP01 | Appointment of Mr Robert Anthony Beauchamp as a director | |
05 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
25 Oct 2010 | TM01 | Termination of appointment of John Alden as a director | |
04 Oct 2010 | AP03 | Appointment of Mr John Ling as a secretary | |
30 Sep 2010 | TM02 | Termination of appointment of David Foster as a secretary | |
09 Sep 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
24 Aug 2010 | AD01 | Registered office address changed from C/O Birmingham Youth Service Council House Extension Margaret Street Birminghamb3 3Bu on 24 August 2010 |