About

Registered Number: 08269649
Date of Incorporation: 26/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Westmid House 2, York Road, Birmingham, West Midlands, B28 8BE,

 

Westmid Services Group Ltd was registered on 26 October 2012 with its registered office in Birmingham, West Midlands, it's status at Companies House is "Active". We don't currently know the number of employees at Westmid Services Group Ltd. This business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AJAZ, Amir 02 November 2015 01 November 2016 1
AKHTAR, Humayun 26 October 2012 20 November 2012 1
BOBEICA, Ina 13 March 2013 26 October 2014 1
BOBEICA, Ina 18 November 2012 26 November 2012 1
WAQAS, Umair 25 March 2013 23 April 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 February 2020
AD01 - Change of registered office address 21 February 2020
RESOLUTIONS - N/A 07 January 2020
PSC01 - N/A 06 January 2020
CS01 - N/A 06 January 2020
PSC07 - N/A 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 19 December 2019
MR01 - N/A 08 November 2019
CS01 - N/A 09 October 2019
TM01 - Termination of appointment of director 18 July 2019
AA - Annual Accounts 31 May 2019
RESOLUTIONS - N/A 18 March 2019
AD01 - Change of registered office address 27 February 2019
PSC01 - N/A 30 January 2019
PSC07 - N/A 30 January 2019
AP01 - Appointment of director 30 January 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 17 July 2018
TM01 - Termination of appointment of director 02 December 2017
TM01 - Termination of appointment of director 02 December 2017
AA - Annual Accounts 31 August 2017
AP01 - Appointment of director 10 July 2017
AD01 - Change of registered office address 05 June 2017
TM01 - Termination of appointment of director 04 June 2017
AP01 - Appointment of director 04 June 2017
CS01 - N/A 04 June 2017
TM01 - Termination of appointment of director 12 November 2016
AP01 - Appointment of director 12 November 2016
AD01 - Change of registered office address 11 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 26 May 2016
TM01 - Termination of appointment of director 25 May 2016
AP01 - Appointment of director 25 May 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 26 March 2015
AD01 - Change of registered office address 10 December 2014
AD01 - Change of registered office address 10 December 2014
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 17 May 2014
AR01 - Annual Return 04 April 2014
AA01 - Change of accounting reference date 24 December 2013
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 27 March 2013
AR01 - Annual Return 26 March 2013
AA01 - Change of accounting reference date 26 March 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 13 March 2013
TM01 - Termination of appointment of director 26 November 2012
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 20 November 2012
AP01 - Appointment of director 18 November 2012
NEWINC - New incorporation documents 26 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.