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