About

Registered Number: 05574150
Date of Incorporation: 26/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Ionic Business Park, Birmingham New Road, Dudley, West Midlands, DY1 4SR

 

Digital Office Midlands Ltd was registered on 26 September 2005 and are based in West Midlands. We don't currently know the number of employees at the business. The current directors of this company are listed as Beresford, Simon Peter, Bradley, Emma, Copsey, Peter Bernard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERESFORD, Simon Peter 09 December 2005 - 1
COPSEY, Peter Bernard 26 September 2005 09 December 2005 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Emma 26 September 2005 09 December 2005 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 15 December 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 21 September 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 01 August 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 25 September 2015
AA01 - Change of accounting reference date 13 February 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 23 September 2011
AD01 - Change of registered office address 27 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 07 October 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
AA - Annual Accounts 28 July 2007
CERTNM - Change of name certificate 24 January 2007
363a - Annual Return 17 November 2006
287 - Change in situation or address of Registered Office 25 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
CERTNM - Change of name certificate 06 December 2005
NEWINC - New incorporation documents 26 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.