Advanced company searchLink opens in new window

WEST MIDLANDS ACCESSIBLE TRANSPORT LIMITED

Company number 02327223

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jul 2017 TM02 Termination of appointment of Dianne Robinson as a secretary on 30 June 2017
10 Jul 2017 AP03 Appointment of Michael Arnaouti as a secretary on 1 July 2017
04 May 2017 TM01 Termination of appointment of Peter Timothy Coates as a director on 30 April 2017
04 May 2017 AP01 Appointment of Thomas Desmond Bonham as a director on 2 May 2017
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
01 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 250,002
27 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 250,002
15 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 250,002
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jan 2013 TM02 Termination of appointment of Barbara Lees as a secretary
10 Jan 2013 AP03 Appointment of Dianne Robinson as a secretary
05 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation given to directors with section 175(5)(a) 19/07/2011
08 Aug 2011 CC04 Statement of company's objects
26 Jul 2011 AD03 Register(s) moved to registered inspection location
15 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
25 Nov 2010 TM01 Termination of appointment of Neil Barker as a director
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Aug 2010 CH01 Director's details changed for Martin David Hancock on 5 July 2010