About

Registered Number: 04235982
Date of Incorporation: 18/06/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ,

 

Based in Bristol, Wolverhampton Radiology Ltd was setup in 2001. Currently we aren't aware of the number of employees at the the organisation. Ahmed, Shakeel, Mehmood, Tahir, Nawaz, Ahsan are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AHMED, Shakeel 29 April 2013 20 June 2014 1
MEHMOOD, Tahir 20 June 2014 14 July 2017 1
NAWAZ, Ahsan 09 February 2010 29 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 03 July 2019
AP01 - Appointment of director 29 May 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 03 July 2018
PSC02 - N/A 25 July 2017
RESOLUTIONS - N/A 19 July 2017
AP04 - Appointment of corporate secretary 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
CONNOT - N/A 19 July 2017
AA - Annual Accounts 19 July 2017
TM02 - Termination of appointment of secretary 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM02 - Termination of appointment of secretary 17 July 2017
AD01 - Change of registered office address 17 July 2017
AD01 - Change of registered office address 17 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 05 July 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 02 July 2014
AP03 - Appointment of secretary 02 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
CH01 - Change of particulars for director 16 October 2013
AD01 - Change of registered office address 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 04 July 2013
AP03 - Appointment of secretary 04 July 2013
TM02 - Termination of appointment of secretary 04 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 June 2011
AA01 - Change of accounting reference date 20 December 2010
TM01 - Termination of appointment of director 28 June 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AP01 - Appointment of director 02 June 2010
TM01 - Termination of appointment of director 02 June 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AA - Annual Accounts 05 May 2010
AP03 - Appointment of secretary 02 March 2010
TM02 - Termination of appointment of secretary 02 March 2010
AP01 - Appointment of director 11 February 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 10 February 2010
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
AA - Annual Accounts 19 October 2009
TM01 - Termination of appointment of director 12 October 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
363a - Annual Return 11 July 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 17 September 2008
363a - Annual Return 18 June 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 28 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
363a - Annual Return 20 June 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
AA - Annual Accounts 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
363a - Annual Return 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 31 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
395 - Particulars of a mortgage or charge 23 December 2004
287 - Change in situation or address of Registered Office 23 November 2004
363s - Annual Return 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 13 February 2003
287 - Change in situation or address of Registered Office 05 December 2002
AA - Annual Accounts 25 October 2002
363s - Annual Return 05 August 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288c - Notice of change of directors or secretaries or in their particulars 10 June 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
395 - Particulars of a mortgage or charge 22 March 2002
RESOLUTIONS - N/A 13 March 2002
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
123 - Notice of increase in nominal capital 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
287 - Change in situation or address of Registered Office 27 November 2001
225 - Change of Accounting Reference Date 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
RESOLUTIONS - N/A 06 November 2001
RESOLUTIONS - N/A 06 November 2001
RESOLUTIONS - N/A 06 November 2001
MEM/ARTS - N/A 06 November 2001
CERTNM - Change of name certificate 15 August 2001
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

Description Date Status Charge by
A supplemental debenture 05 May 2010 Outstanding

N/A

Debenture 20 December 2004 Outstanding

N/A

Debenture 20 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.