Advanced company searchLink opens in new window

WPD MIDLANDS PROPERTIES LIMITED

Company number 03600545

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)
14 Jan 2016 AP01 Appointment of Mr David Astley Withers as a director on 14 January 2016
08 Oct 2015 AA Full accounts made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000,002
09 Mar 2015 AP01 Appointment of Mr Ian Robert Williams as a director on 9 March 2015
16 Feb 2015 TM01 Termination of appointment of Philip Gerald Allen as a director on 9 February 2015
10 Nov 2014 CERTNM Company name changed wpd midlands networks services LIMITED\certificate issued on 10/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
06 Oct 2014 AA Full accounts made up to 31 March 2014
21 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,000,002
31 Oct 2013 CH01 Director's details changed for Mr Daniel Charl Stephanus Oosthuizen on 29 October 2013
27 Sep 2013 CH01 Director's details changed for Mr Robert Arthur Symons on 27 September 2013
23 Sep 2013 AA Full accounts made up to 31 March 2013
02 Sep 2013 AP01 Appointment of Mr Philip Gerald Allen as a director
02 Sep 2013 TM01 Termination of appointment of David Harris as a director
23 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
02 Jan 2013 AA Full accounts made up to 31 March 2012
20 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
07 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
24 Oct 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for David Harris was registered on 24/10/2011.
24 Oct 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Daniel Oosthuizen was registered on 24/10/2011.
24 Oct 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Robert Symons was registered on 24/10/2011.
24 Oct 2011 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION A second filed AP03 for Sally Jones was registered on 24/10/2011.
10 Aug 2011 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION A second filed TM02 for E. on uk secretaries LIMITED was registered 10/08/2011
10 Aug 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for john crackett was registered 10/08/2011
10 Aug 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for john colin glasgow was registered 10/08/2011
10 Aug 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for christopher david kingston was registered 10/08/2011