About

Registered Number: 02490584
Date of Incorporation: 03/04/1990 (34 years ago)
Company Status: Active
Registered Address: 3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6EE

 

Having been setup in 1990, Go West Midlands Ltd are based in Newcastle Upon Tyne, Tyne & Wear, it's status is listed as "Active". The business has 2 directors listed as Howle, Anne, Howle, Geoffrey Harry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWLE, Anne 25 January 1993 11 July 1997 1
HOWLE, Geoffrey Harry N/A 02 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 19 February 2020
CH01 - Change of particulars for director 13 February 2020
AP01 - Appointment of director 13 June 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 21 March 2019
TM01 - Termination of appointment of director 30 November 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 31 October 2016
AP01 - Appointment of director 01 April 2016
AA - Annual Accounts 10 March 2016
TM01 - Termination of appointment of director 07 December 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 06 November 2014
CC04 - Statement of companies objects 01 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 29 October 2013
CH03 - Change of particulars for secretary 14 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 01 November 2011
TM01 - Termination of appointment of director 04 July 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 23 March 2011
TM01 - Termination of appointment of director 08 March 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 10 November 2010
RESOLUTIONS - N/A 23 April 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 25 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
CERTNM - Change of name certificate 23 February 2008
363a - Annual Return 14 November 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 22 November 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
363a - Annual Return 15 May 2006
225 - Change of Accounting Reference Date 12 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
AA - Annual Accounts 22 December 2005
RESOLUTIONS - N/A 21 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 29 January 2005
AUD - Auditor's letter of resignation 11 June 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 04 May 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 17 April 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 02 February 1998
288b - Notice of resignation of directors or secretaries 17 July 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 30 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1996
288 - N/A 23 April 1996
287 - Change in situation or address of Registered Office 23 April 1996
288 - N/A 23 April 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 18 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1994
363s - Annual Return 30 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1994
AA - Annual Accounts 02 March 1994
395 - Particulars of a mortgage or charge 26 January 1994
363a - Annual Return 02 June 1993
395 - Particulars of a mortgage or charge 26 May 1993
288 - N/A 14 May 1993
395 - Particulars of a mortgage or charge 13 May 1993
287 - Change in situation or address of Registered Office 28 April 1993
AA - Annual Accounts 04 March 1993
DISS6 - Notice of striking-off action suspended 13 October 1992
GAZ1 - First notification of strike-off action in London Gazette 15 September 1992
288 - N/A 19 August 1991
363a - Annual Return 22 July 1991
CERTNM - Change of name certificate 05 July 1991
CERTNM - Change of name certificate 08 May 1990
NEWINC - New incorporation documents 03 April 1990

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 18 January 1994 Fully Satisfied

N/A

Collateral fixed charge of debts 18 May 1993 Fully Satisfied

N/A

Debenture 01 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.