About

Registered Number: 01542774
Date of Incorporation: 02/02/1981 (43 years and 4 months ago)
Company Status: Active
Registered Address: Midtherm House New Road, Netherton, Dudley, West Midlands, DY2 8SY,

 

Having been setup in 1981, Canberra Wells Ltd are based in West Midlands. There are 7 directors listed for this company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Richard Steven 24 October 2017 - 1
MORLEY, Ellen Kay 24 October 2017 - 1
WOODBINE, Kevin 24 October 2017 - 1
TAYLOR, Colin N/A 24 October 2017 1
TAYLOR, Fiona 05 June 2015 16 December 2016 1
TAYLOR, Mary N/A 24 October 2017 1
TAYLOR, Nigel Colin 18 October 2011 08 March 2017 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 13 August 2018
AA01 - Change of accounting reference date 24 April 2018
AA - Annual Accounts 18 December 2017
AA01 - Change of accounting reference date 18 December 2017
TM01 - Termination of appointment of director 24 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
PSC07 - N/A 24 October 2017
PSC07 - N/A 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
PSC02 - N/A 24 October 2017
AD01 - Change of registered office address 24 October 2017
AP01 - Appointment of director 24 October 2017
AP01 - Appointment of director 24 October 2017
AP01 - Appointment of director 24 October 2017
AP01 - Appointment of director 24 October 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 31 July 2017
TM01 - Termination of appointment of director 08 March 2017
TM01 - Termination of appointment of director 03 January 2017
CS01 - N/A 01 September 2016
RP04AR01 - N/A 25 August 2016
AA - Annual Accounts 15 August 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 05 August 2015
AP01 - Appointment of director 24 July 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH03 - Change of particulars for secretary 03 June 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 20 July 2012
AP01 - Appointment of director 18 October 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 01 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 22 July 2007
395 - Particulars of a mortgage or charge 15 December 2006
363s - Annual Return 11 August 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 15 July 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 30 July 1998
AA - Annual Accounts 05 September 1997
363s - Annual Return 11 August 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 19 July 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 01 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 October 1994
363s - Annual Return 14 September 1994
363s - Annual Return 21 August 1993
AA - Annual Accounts 21 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 June 1993
AA - Annual Accounts 29 September 1992
363s - Annual Return 13 August 1992
AA - Annual Accounts 07 November 1991
363a - Annual Return 01 August 1991
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
395 - Particulars of a mortgage or charge 16 December 1988
AA - Annual Accounts 10 August 1988
363 - Annual Return 10 August 1988
RESOLUTIONS - N/A 26 May 1988
RESOLUTIONS - N/A 14 April 1988
RESOLUTIONS - N/A 14 April 1988
123 - Notice of increase in nominal capital 14 April 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 April 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 1988
287 - Change in situation or address of Registered Office 07 December 1987
363 - Annual Return 02 September 1987
AA - Annual Accounts 21 July 1987
AA - Annual Accounts 04 August 1986
363 - Annual Return 04 August 1986
NEWINC - New incorporation documents 02 February 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2006 Fully Satisfied

N/A

Legal charge 13 December 1988 Outstanding

N/A

Charge 14 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.