Advanced company searchLink opens in new window

BIRMINGHAM WATLING STREET CENTRE LIMITED

Company number 07170213

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 Oct 2016 AD01 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
03 Oct 2015 AA Full accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
30 Sep 2014 AA Full accounts made up to 31 December 2013
29 Sep 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for john spencer
03 Sep 2014 AP01 Appointment of Mr Richard Morris as a director on 1 September 2014
02 Sep 2014 TM01 Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/09/2014
28 Mar 2014 AP01 Appointment of Mr John Robert Spencer as a director
28 Mar 2014 TM01 Termination of appointment of Timothy Regan as a director
28 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
02 Oct 2013 AA Full accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
07 Dec 2012 AD01 Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012
19 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
02 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jun 2012 TM01 Termination of appointment of Mark Dixon as a director
24 Apr 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
29 Mar 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Neil McIntyre
29 Mar 2012 RP04 Second filing of AP01 previously delivered to Companies House
29 Mar 2012 RP04 Second filing of AP01 previously delivered to Companies House
28 Mar 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Nicholas Benbow
26 Jan 2012 CERTNM Company name changed regus no. 9 LIMITED\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2012-01-26
  • NM01 ‐ Change of name by resolution
26 Jan 2012 AP01 Appointment of Mr Peter David Edward Gibson as a director