About

Registered Number: 05022239
Date of Incorporation: 21/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 11 Munro Street 11, Munro Street, Brunswick, Victoria, Australia 3056, N4 2SX,

 

Having been setup in 2004, 143 Wilberforce Road Ltd are based in Brunswick in Victoria, Australia 3056, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Clarke, Auriol, Clarke, Auriol, Cowen, Ross, Mooney, Helen Christine, Biagetti, Nicholas Edward, Dawes, Nina, Norton, Jonathan, Stephens, James Charles for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Auriol 27 May 2011 - 1
COWEN, Ross 23 November 2011 - 1
BIAGETTI, Nicholas Edward 21 January 2004 16 August 2006 1
DAWES, Nina 20 January 2010 27 January 2012 1
NORTON, Jonathan 21 January 2004 27 January 2012 1
STEPHENS, James Charles 16 August 2006 27 January 2012 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Auriol 27 May 2011 - 1
MOONEY, Helen Christine 07 July 2008 14 February 2010 1

Filing History

Document Type Date
CS01 - N/A 01 February 2020
AD01 - Change of registered office address 01 February 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 21 October 2017
CS01 - N/A 21 January 2017
CH01 - Change of particulars for director 29 September 2016
CH03 - Change of particulars for secretary 29 September 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 12 October 2013
AR01 - Annual Return 03 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 30 January 2012
TM01 - Termination of appointment of director 27 January 2012
TM01 - Termination of appointment of director 27 January 2012
TM01 - Termination of appointment of director 27 January 2012
TM01 - Termination of appointment of director 27 January 2012
AP01 - Appointment of director 23 November 2011
AA - Annual Accounts 07 October 2011
AP03 - Appointment of secretary 06 June 2011
AD01 - Change of registered office address 06 June 2011
AP01 - Appointment of director 05 June 2011
AR01 - Annual Return 24 January 2011
AD01 - Change of registered office address 24 January 2011
AP01 - Appointment of director 23 January 2011
TM02 - Termination of appointment of secretary 15 February 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 09 February 2009
363a - Annual Return 26 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
287 - Change in situation or address of Registered Office 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
363s - Annual Return 27 February 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 04 April 2005
288b - Notice of resignation of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.