COUNTRYWIDE (WEST MIDLANDS) LIMITED

02591220
3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT

Documents

Documents
Date Category Description Pages
30 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
17 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
09 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Feb 2015 officers Termination of appointment of secretary (Oakwood Corporate Secretary Limited) 1 Buy now
12 Feb 2015 officers Termination of appointment of secretary (James Anthony Harnett) 1 Buy now
28 Aug 2014 accounts Annual Accounts 1 Buy now
13 Mar 2014 annual-return Annual Return 4 Buy now
09 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Sep 2013 accounts Annual Accounts 1 Buy now
14 Aug 2013 officers Change of particulars for corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
25 Feb 2013 annual-return Annual Return 4 Buy now
12 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2013 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
23 Aug 2012 accounts Annual Accounts 1 Buy now
18 Jul 2012 officers Change of particulars for secretary (Mr James Anthony Harnett) 2 Buy now
22 Feb 2012 annual-return Annual Return 4 Buy now
26 Aug 2011 accounts Annual Accounts 1 Buy now
18 Feb 2011 annual-return Annual Return 4 Buy now
18 Feb 2011 officers Termination of appointment of director (Gail Wainwright) 1 Buy now
18 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
18 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
12 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Jun 2010 accounts Annual Accounts 1 Buy now
20 May 2010 officers Termination of appointment of director (Carl Parker) 2 Buy now
20 May 2010 officers Termination of appointment of director (David Parker) 2 Buy now
20 May 2010 officers Termination of appointment of director (Robert Scarff) 2 Buy now
20 May 2010 officers Termination of appointment of director (Lee Wainwright) 2 Buy now
20 May 2010 officers Termination of appointment of director (David Walton) 2 Buy now
20 May 2010 officers Termination of appointment of director (Vince Corley) 2 Buy now
20 May 2010 officers Termination of appointment of director (Louise Diamandis) 2 Buy now
20 May 2010 officers Termination of appointment of director (James Harnett) 2 Buy now
10 Mar 2010 officers Appointment of director (Mr Gareth Rhys Williams) 3 Buy now
18 Feb 2010 annual-return Annual Return 8 Buy now
18 Feb 2010 officers Change of particulars for director (Gail Wainwright) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Louise Diamandis) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Mr James Anthony Harnett) 2 Buy now
18 Feb 2010 officers Change of particulars for director (David Walton) 2 Buy now
18 Feb 2010 officers Change of particulars for director (David Stephen Parker) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Mr Vince Corley) 2 Buy now
29 Dec 2009 officers Termination of appointment of director (Harry Hill) 1 Buy now
08 Oct 2009 accounts Annual Accounts 1 Buy now
10 Jun 2009 officers Director's change of particulars / louise diamandis / 10/06/2009 1 Buy now
16 Feb 2009 annual-return Return made up to 12/02/09; full list of members 6 Buy now
07 Nov 2008 officers Director's change of particulars / lee wainwright / 01/11/2008 1 Buy now
09 Jul 2008 accounts Annual Accounts 1 Buy now
19 Feb 2008 annual-return Return made up to 12/02/08; full list of members 4 Buy now
07 Feb 2008 officers New director appointed 2 Buy now
07 Feb 2008 officers New director appointed 2 Buy now
06 Jun 2007 accounts Annual Accounts 1 Buy now
28 Feb 2007 annual-return Return made up to 12/02/07; full list of members 10 Buy now
08 Sep 2006 officers New director appointed 1 Buy now
08 Sep 2006 officers Director resigned 1 Buy now
15 May 2006 officers New director appointed 2 Buy now
15 May 2006 officers New director appointed 2 Buy now
15 May 2006 officers New director appointed 2 Buy now
10 May 2006 annual-return Return made up to 13/02/06; full list of members 9 Buy now
09 May 2006 accounts Annual Accounts 1 Buy now
03 Aug 2005 officers Director resigned 1 Buy now
27 Jun 2005 accounts Annual Accounts 1 Buy now
02 Mar 2005 annual-return Return made up to 13/02/05; full list of members 9 Buy now
20 Sep 2004 accounts Annual Accounts 1 Buy now
23 Mar 2004 officers New director appointed 2 Buy now
25 Feb 2004 annual-return Return made up to 13/02/04; full list of members 9 Buy now
24 Oct 2003 officers New director appointed 2 Buy now
24 Oct 2003 officers New director appointed 2 Buy now
28 May 2003 officers Director resigned 1 Buy now
18 May 2003 accounts Annual Accounts 1 Buy now
02 May 2003 annual-return Return made up to 28/02/03; full list of members 8 Buy now
20 Nov 2002 officers Director resigned 1 Buy now
28 Aug 2002 officers Director resigned 1 Buy now
28 Aug 2002 officers Director resigned 1 Buy now
03 Jul 2002 officers Director's particulars changed 1 Buy now
03 Jul 2002 officers Director's particulars changed 1 Buy now
20 May 2002 accounts Annual Accounts 1 Buy now
06 Mar 2002 annual-return Return made up to 28/02/02; full list of members 8 Buy now
15 May 2001 accounts Annual Accounts 1 Buy now
08 May 2001 annual-return Return made up to 28/02/01; full list of members 9 Buy now
08 May 2001 officers New secretary appointed 2 Buy now
06 Jul 2000 accounts Annual Accounts 1 Buy now
25 Apr 2000 officers Director resigned 1 Buy now
20 Mar 2000 annual-return Return made up to 28/02/00; full list of members 9 Buy now
21 Sep 1999 officers New director appointed 2 Buy now
04 Jul 1999 accounts Annual Accounts 1 Buy now
01 Apr 1999 annual-return Return made up to 28/02/99; no change of members 6 Buy now
21 Feb 1999 officers New director appointed 2 Buy now
16 Feb 1999 officers Director's particulars changed 1 Buy now
16 Feb 1999 address Registered office changed on 16/02/99 from: second floor clarendon house 76-90 high street solihull west midlands B91 3TA 1 Buy now
16 Feb 1999 officers Director's particulars changed 1 Buy now
15 Dec 1998 officers New director appointed 2 Buy now
15 Dec 1998 officers Director resigned 1 Buy now
11 Jun 1998 accounts Annual Accounts 1 Buy now
25 Mar 1998 change-of-name Certificate Change Of Name Company 2 Buy now
19 Mar 1998 annual-return Return made up to 28/02/98; full list of members 11 Buy now
19 Mar 1998 officers New director appointed 2 Buy now
13 Mar 1998 officers Director resigned 1 Buy now
26 Jan 1998 officers Director resigned 1 Buy now
19 Aug 1997 accounts Annual Accounts 1 Buy now
18 Mar 1997 annual-return Return made up to 28/02/97; no change of members 6 Buy now
27 Feb 1997 officers New director appointed 2 Buy now
24 Sep 1996 address Registered office changed on 24/09/96 from: eurohurst house oakenshaw rd shirley solihull B90 4QY 1 Buy now