Advanced company searchLink opens in new window

INVESTMENTS WEST MIDLANDS PLC

Company number 05455923

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)
01 Aug 2013 AR01 Annual return made up to 18 May 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 23/06/11 as it was not properly delivered.
01 Aug 2013 AR01 Annual return made up to 18 May 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 14/06/10 as it was not properly delivered.
20 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
19 Jun 2013 CH04 Secretary's details changed for C F Secretaries Limited on 18 June 2013
19 Jun 2013 AD04 Register(s) moved to registered office address
28 Mar 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
08 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 May 2012
20 Sep 2012 TM01 Termination of appointment of Michael Jackson as a director
31 Aug 2012 AA Group of companies' accounts made up to 31 March 2012
11 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 01/08/13.
  • ANNOTATION A second filed AR01 was registered on 08/10/2012
27 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
26 Jul 2011 TM01 Termination of appointment of Stuart Rollason as a director
23 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/08/13.
21 Apr 2011 AD01 Registered office address changed from , 48-54 Moorgate, London, EC2R 6EJ on 21 April 2011
01 Oct 2010 AA Group of companies' accounts made up to 31 March 2010
14 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/08/13.
23 Apr 2010 AUD Auditor's resignation
14 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Shares allotted 02/12/2009
14 Jan 2010 SH01 Statement of capital following an allotment of shares on 2 December 2009
  • GBP 2,448,958.22
10 Jan 2010 AD01 Registered office address changed from , 48-54 Moorgate, London, EC2R 6EJ on 10 January 2010
21 Dec 2009 AD01 Registered office address changed from , Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW on 21 December 2009
21 Dec 2009 SH01 Statement of capital following an allotment of shares on 11 December 2009
  • GBP 6,250
25 Nov 2009 AP01 Appointment of Mr Michael Edward Wilson Jackson as a director
24 Nov 2009 AP01 Appointment of William Donald Brown as a director
24 Nov 2009 AP01 Appointment of Stuart Bernard Rollason as a director