About

Registered Number: 04988668
Date of Incorporation: 08/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 33 Colmore Row, Birmingham, B3 2BS,

 

Based in Birmingham, Marwood Homes Ltd was founded on 08 December 2003, it's status is listed as "Active". Hamilton, Robert, Wood, Andrew David are listed as the directors of the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Andrew David 08 December 2003 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Robert 19 August 2014 - 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
PARENT_ACC - N/A 20 September 2019
AGREEMENT1 - N/A 20 September 2019
GUARANTEE1 - N/A 20 September 2019
CS01 - N/A 12 October 2018
AD01 - Change of registered office address 11 September 2018
PARENT_ACC - N/A 10 September 2018
GUARANTEE1 - N/A 10 September 2018
AGREEMENT1 - N/A 10 September 2018
CH01 - Change of particulars for director 25 May 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 02 June 2017
AGREEMENT2 - N/A 02 June 2017
PARENT_ACC - N/A 15 May 2017
GUARANTEE2 - N/A 15 May 2017
MR04 - N/A 03 April 2017
MR04 - N/A 27 March 2017
CS01 - N/A 24 November 2016
MR01 - N/A 18 October 2016
AA - Annual Accounts 31 August 2016
CH01 - Change of particulars for director 31 August 2016
CH01 - Change of particulars for director 31 August 2016
CH03 - Change of particulars for secretary 31 August 2016
AA - Annual Accounts 07 April 2016
CH01 - Change of particulars for director 22 March 2016
RESOLUTIONS - N/A 15 March 2016
MR01 - N/A 01 February 2016
MR01 - N/A 01 February 2016
MR01 - N/A 29 January 2016
MR01 - N/A 27 January 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 04 January 2016
TM01 - Termination of appointment of director 10 August 2015
AR01 - Annual Return 18 December 2014
AA01 - Change of accounting reference date 31 October 2014
RESOLUTIONS - N/A 02 September 2014
AP03 - Appointment of secretary 28 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 18 December 2013
CH01 - Change of particulars for director 12 June 2013
CH01 - Change of particulars for director 12 June 2013
CERTNM - Change of name certificate 19 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 01 November 2011
TM01 - Termination of appointment of director 19 October 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
TM02 - Termination of appointment of secretary 19 October 2011
AD01 - Change of registered office address 19 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
AA01 - Change of accounting reference date 16 September 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 26 February 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 19 April 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 27 March 2006
287 - Change in situation or address of Registered Office 20 December 2005
363a - Annual Return 09 December 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 08 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2004
395 - Particulars of a mortgage or charge 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
287 - Change in situation or address of Registered Office 17 December 2003
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2016 Outstanding

N/A

A registered charge 22 January 2016 Fully Satisfied

N/A

A registered charge 22 January 2016 Fully Satisfied

N/A

A registered charge 22 January 2016 Outstanding

N/A

A registered charge 22 January 2016 Outstanding

N/A

Debenture 22 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.