Company Information for THE WEST MIDLANDS CONSTITUTIONAL CONVENTION (2002) LIMITED
23 BACH MILL DRIVE 23, BACH MILL DRIVE, BIRMINGHAM, WEST MIDLANDS, B28 0XN,
|
Company Registration Number
04442513
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
THE WEST MIDLANDS CONSTITUTIONAL CONVENTION (2002) LIMITED | |
Legal Registered Office | |
23 BACH MILL DRIVE 23 BACH MILL DRIVE BIRMINGHAM WEST MIDLANDS B28 0XN Other companies in B3 | |
Company Number | 04442513 | |
---|---|---|
Company ID Number | 04442513 | |
Date formed | 2002-05-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-16 05:31:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP MICHAEL DAVIS |
||
COLIN ROBERT BEARDWOOD |
||
JOHN PETER COOPER |
||
PHILIP MICHAEL DAVIS |
||
SUSAN JEAN DAVIS |
||
GEORGE EDWARD MORRAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FELICITY MARY NORMAN |
Director | ||
JOHN PETER COOPER |
Company Secretary | ||
PAUL CALVIN TILSLEY |
Director | ||
WILLIAM F LAWRENCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WME TRUSTEE LIMITED | Director | 2009-05-29 | CURRENT | 2009-05-29 | Active | |
WME GROUP LIMITED | Director | 2009-04-21 | CURRENT | 2009-03-23 | Active | |
WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED | Director | 2000-01-25 | CURRENT | 1982-03-17 | Active | |
WEST MIDLANDS ENTERPRISE LIMITED | Director | 1992-12-28 | CURRENT | 1982-02-22 | Active | |
THE JEWELLERY QUARTER DEVELOPMENT TRUST CIC | Director | 2011-06-20 | CURRENT | 2011-06-20 | Active | |
ISLINGTON GATES MANAGEMENT COMPANY LIMITED | Director | 2009-08-01 | CURRENT | 2003-03-17 | Active | |
DAVIS PARTNERSHIP LIMITED | Director | 2008-06-30 | CURRENT | 2008-03-31 | Dissolved 2015-04-28 | |
DAVIS PARTNERSHIP LIMITED | Director | 2008-06-30 | CURRENT | 2008-03-31 | Dissolved 2015-04-28 | |
WOODSETTON CHARITABLE TRUST | Director | 2007-07-12 | CURRENT | 2007-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JEAN DAVIS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/19 FROM 208 Islington Gates 6 Fleet Street Birmingham West Midlands B3 1JH | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FELICITY NORMAN | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Philip Michael Davis as company secretary | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JEAN DAVIS / 03/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL DAVIS / 03/06/2011 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN COOPER | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FELICITY MARY NORMAN / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEAN DAVIS / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL DAVIS / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER COOPER / 20/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 20/05/09 | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 20/05/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DAVIS / 09/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL TILSLEY | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM CLEMENT KEYS 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 20/05/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | ANNUAL RETURN MADE UP TO 20/05/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 24/06/04 | |
363s | ANNUAL RETURN MADE UP TO 20/05/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | ANNUAL RETURN MADE UP TO 20/05/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 94920 - Activities of political organizations
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WEST MIDLANDS CONSTITUTIONAL CONVENTION (2002) LIMITED
Called Up Share Capital | 2012-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2011-05-31 | £ 0 |
Cash Bank In Hand | 2012-06-01 | £ 483 |
Current Assets | 2012-06-01 | £ 483 |
Current Assets | 2012-05-31 | £ 483 |
Current Assets | 2011-05-31 | £ 483 |
Shareholder Funds | 2012-06-01 | £ 483 |
Shareholder Funds | 2012-05-31 | £ 483 |
Shareholder Funds | 2011-05-31 | £ 483 |
Stocks Inventory | 2012-05-31 | £ 483 |
Stocks Inventory | 2011-05-31 | £ 483 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94920 - Activities of political organizations) as THE WEST MIDLANDS CONSTITUTIONAL CONVENTION (2002) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |