About

Registered Number: 02903195
Date of Incorporation: 28/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 1556 Stratford Road, Hall Green, Birmingham, B28 9HA

 

Having been setup in 1994, 70 Warwick Road (Management) Ltd have registered office in Birmingham, it's status is listed as "Active". We don't currently know the number of employees at this business. The companies directors are listed as Barge, Lucie, Martin, Luis Paul, Owen, Stephanie, Smith, Leighton David, Tubb, Helen Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Luis Paul 05 August 1998 16 October 2000 1
OWEN, Stephanie 16 October 2000 10 March 2018 1
SMITH, Leighton David 09 February 2004 01 December 2004 1
TUBB, Helen Louise 01 March 1994 05 August 1998 1
Secretary Name Appointed Resigned Total Appointments
BARGE, Lucie 01 December 2004 10 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 November 2019
CS01 - N/A 10 March 2019
AA - Annual Accounts 30 November 2018
TM01 - Termination of appointment of director 22 March 2018
TM02 - Termination of appointment of secretary 20 March 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 28 February 2014
CH01 - Change of particulars for director 28 February 2014
CH03 - Change of particulars for secretary 28 February 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 11 March 2013
CH03 - Change of particulars for secretary 11 March 2013
CH01 - Change of particulars for director 11 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 06 December 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 25 May 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 22 March 2010
RT01 - Application for administrative restoration to the register 12 March 2010
GAZ2 - Second notification of strike-off action in London Gazette 13 October 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 26 January 2009
363s - Annual Return 19 January 2009
AA - Annual Accounts 30 December 2008
287 - Change in situation or address of Registered Office 19 May 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 18 September 2007
287 - Change in situation or address of Registered Office 16 February 2007
AA - Annual Accounts 20 October 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
353 - Register of members 15 November 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 18 March 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 22 December 2002
AA - Annual Accounts 08 November 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 20 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 06 September 1995
363s - Annual Return 07 March 1995
288 - N/A 17 March 1994
288 - N/A 17 March 1994
287 - Change in situation or address of Registered Office 16 March 1994
288 - N/A 16 March 1994
288 - N/A 16 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1994
NEWINC - New incorporation documents 28 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.