Advanced company searchLink opens in new window

GO WEST MIDLANDS LIMITED

Company number 02490584

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)
13 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
11 Oct 2012 CH01 Director's details changed for Mr Keith Down on 24 September 2012
08 Oct 2012 CH01 Director's details changed for Mr David Allen Brown on 24 September 2012
12 Jan 2012 AA Accounts for a dormant company made up to 2 July 2011
01 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
04 Jul 2011 TM01 Termination of appointment of Keith Ludeman as a director
11 Apr 2011 AP01 Appointment of David Allen Brown as a director
23 Mar 2011 AP01 Appointment of Keith Down as a director
08 Mar 2011 TM01 Termination of appointment of Nicholas Swift as a director
04 Mar 2011 AA Accounts for a dormant company made up to 3 July 2010
10 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
23 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 15/04/2010
14 Jan 2010 AA Accounts for a dormant company made up to 27 June 2009
06 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for Keith Lawrence Ludeman on 5 October 2009
14 Oct 2009 CH03 Secretary's details changed for Carolyn Sephton on 5 October 2009
13 Oct 2009 CH01 Director's details changed for Nicholas Swift on 5 October 2009
23 Apr 2009 AA Full accounts made up to 28 June 2008
11 Nov 2008 363a Return made up to 19/10/08; full list of members
25 Apr 2008 AA Full accounts made up to 30 June 2007
18 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Feb 2008 CERTNM Company name changed the birmingham omnibus company LIMITED\certificate issued on 27/02/08
14 Nov 2007 363a Return made up to 19/10/07; full list of members
26 Jul 2007 288a New director appointed
25 Jul 2007 288b Director resigned