WILLENHALL RUBBER AND INDUSTRIAL SUPPLIES LIMITED

03914855
UNIT 4-5 RUSSELL STREET WILLENHALL WEST MIDLANDS WV13 1QX

Documents

Documents
Date Category Description Pages
20 May 2024 accounts Annual Accounts 9 Buy now
28 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 9 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 9 Buy now
23 May 2022 mortgage Registration of a charge 25 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 9 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 10 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 8 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 8 Buy now
27 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 accounts Annual Accounts 10 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 8 Buy now
27 Jan 2016 annual-return Annual Return 3 Buy now
19 Aug 2015 accounts Annual Accounts 8 Buy now
27 Jan 2015 annual-return Annual Return 3 Buy now
19 Aug 2014 accounts Annual Accounts 7 Buy now
27 Jan 2014 annual-return Annual Return 3 Buy now
04 Jul 2013 accounts Annual Accounts 7 Buy now
31 Jan 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
21 Dec 2012 mortgage Particulars of a mortgage or charge 9 Buy now
11 Jul 2012 accounts Annual Accounts 7 Buy now
23 May 2012 officers Appointment of director (Mr Kevin John Hadley) 2 Buy now
23 May 2012 officers Termination of appointment of director (David Emmett) 1 Buy now
14 Apr 2012 officers Termination of appointment of director (Kevin Hadley) 1 Buy now
02 Feb 2012 annual-return Annual Return 5 Buy now
02 Feb 2012 officers Termination of appointment of director (Frances Emmett) 1 Buy now
08 Jun 2011 accounts Annual Accounts 7 Buy now
25 Feb 2011 officers Termination of appointment of secretary (Frances Emmett) 1 Buy now
25 Feb 2011 annual-return Annual Return 7 Buy now
17 Dec 2010 accounts Annual Accounts 5 Buy now
06 Dec 2010 officers Appointment of director (Mr Kevin John H) 2 Buy now
05 Dec 2010 officers Termination of appointment of director (Clive Roberts) 1 Buy now
12 Apr 2010 officers Termination of appointment of director (Joseph Highfield) 1 Buy now
23 Feb 2010 annual-return Annual Return 7 Buy now
23 Feb 2010 officers Change of particulars for director (Joseph Highfield) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Clive Roberts) 2 Buy now
23 Feb 2010 officers Change of particulars for director (David James Emmett) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Frances Mary Emmett) 2 Buy now
03 Feb 2010 accounts Annual Accounts 5 Buy now
19 Feb 2009 annual-return Return made up to 27/01/09; full list of members 5 Buy now
17 Oct 2008 accounts Annual Accounts 5 Buy now
04 Feb 2008 annual-return Return made up to 27/01/08; full list of members 4 Buy now
04 Feb 2008 address Location of debenture register 1 Buy now
04 Feb 2008 address Location of register of members 1 Buy now
18 Jan 2008 accounts Annual Accounts 5 Buy now
23 Jul 2007 officers New secretary appointed 2 Buy now
23 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
23 Mar 2007 annual-return Return made up to 27/01/07; full list of members 9 Buy now
05 Feb 2007 accounts Annual Accounts 7 Buy now
15 Nov 2006 officers Director resigned 1 Buy now
01 Mar 2006 annual-return Return made up to 27/01/06; full list of members 10 Buy now
02 Feb 2006 accounts Annual Accounts 6 Buy now
29 Mar 2005 annual-return Return made up to 27/01/05; full list of members 10 Buy now
31 Jan 2005 accounts Annual Accounts 7 Buy now
29 Mar 2004 annual-return Return made up to 27/01/04; full list of members 10 Buy now
04 Feb 2004 accounts Annual Accounts 8 Buy now
23 Apr 2003 annual-return Return made up to 27/01/03; full list of members 12 Buy now
06 Feb 2003 accounts Annual Accounts 8 Buy now
20 Jun 2002 capital Particulars of contract relating to shares 4 Buy now
20 Jun 2002 capital Particulars of contract relating to shares 4 Buy now
20 Jun 2002 capital Particulars of contract relating to shares 4 Buy now
20 Jun 2002 capital Particulars of contract relating to shares 4 Buy now
20 Jun 2002 capital Particulars of contract relating to shares 4 Buy now
20 Jun 2002 capital Particulars of contract relating to shares 4 Buy now
20 Jun 2002 capital Ad 29/03/02--------- £ si 29800@1=29800 £ ic 20200/50000 4 Buy now
15 Apr 2002 annual-return Return made up to 27/01/02; full list of members 8 Buy now
04 Mar 2002 officers New director appointed 2 Buy now
20 Dec 2001 capital Particulars of contract relating to shares 4 Buy now
20 Dec 2001 capital Ad 30/03/01--------- £ si 1500@1=1500 £ ic 18700/20200 2 Buy now
29 Nov 2001 capital Ad 24/10/01--------- £ si 2700@1=2700 £ ic 16000/18700 2 Buy now
29 Nov 2001 capital Ad 30/03/01--------- £ si 6000@1=6000 £ ic 10000/16000 2 Buy now
28 Nov 2001 accounts Annual Accounts 8 Buy now
13 Apr 2001 annual-return Return made up to 27/01/01; full list of members 7 Buy now
13 Mar 2001 officers Secretary resigned 1 Buy now
13 Mar 2001 officers New director appointed 2 Buy now
13 Mar 2001 officers New director appointed 2 Buy now
13 Mar 2001 officers New secretary appointed;new director appointed 2 Buy now
12 Jan 2001 accounts Accounting reference date extended from 31/01/01 to 31/03/01 1 Buy now
15 Aug 2000 address Registered office changed on 15/08/00 from: glebe house 100 liverpool road longton preston lancashire PR4 5NB 1 Buy now
02 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
27 Jan 2000 incorporation Incorporation Company 21 Buy now