About

Registered Number: 03000479
Date of Incorporation: 12/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY,

 

Salwarpe Business Solutions Ltd was founded on 12 December 1994, it's status is listed as "Active". We don't currently know the number of employees at this business. The companies directors are listed as Willetts, Dyllys, Bullock, Lynn, Bullock, Stephen Paul, Wakeman, Christopher Paul, Willetts, Stuart Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, Lynn 22 March 2001 01 June 2016 1
BULLOCK, Stephen Paul 06 April 1996 01 June 2016 1
WAKEMAN, Christopher Paul 01 February 1999 22 March 2001 1
WILLETTS, Stuart Henry 23 December 1994 31 January 1999 1
Secretary Name Appointed Resigned Total Appointments
WILLETTS, Dyllys 23 December 1994 01 February 1998 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
AA - Annual Accounts 26 February 2020
PSC04 - N/A 09 January 2020
PSC01 - N/A 08 January 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 25 February 2019
PSC07 - N/A 10 January 2019
CS01 - N/A 10 January 2019
RESOLUTIONS - N/A 12 December 2018
SH08 - Notice of name or other designation of class of shares 12 December 2018
CERTNM - Change of name certificate 29 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 11 January 2018
PSC01 - N/A 11 January 2018
AA - Annual Accounts 03 February 2017
CS01 - N/A 11 January 2017
AD01 - Change of registered office address 11 January 2017
AP01 - Appointment of director 25 November 2016
TM02 - Termination of appointment of secretary 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 17 February 2015
CH01 - Change of particulars for director 22 January 2015
CH03 - Change of particulars for secretary 22 January 2015
AD01 - Change of registered office address 22 January 2015
CH01 - Change of particulars for director 22 January 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 11 January 2012
DISS40 - Notice of striking-off action discontinued 04 June 2011
AA - Annual Accounts 02 June 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AR01 - Annual Return 12 January 2011
DISS40 - Notice of striking-off action discontinued 12 June 2010
AR01 - Annual Return 09 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 16 March 2009
CERTNM - Change of name certificate 11 November 2008
287 - Change in situation or address of Registered Office 18 March 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 22 December 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 17 November 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 06 October 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 02 February 2002
288a - Notice of appointment of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 30 March 2000
363s - Annual Return 11 February 2000
395 - Particulars of a mortgage or charge 26 May 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
287 - Change in situation or address of Registered Office 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 26 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1998
363b - Annual Return 21 April 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
AA - Annual Accounts 20 February 1998
AA - Annual Accounts 14 January 1997
363s - Annual Return 18 December 1996
RESOLUTIONS - N/A 07 October 1996
RESOLUTIONS - N/A 07 October 1996
RESOLUTIONS - N/A 07 October 1996
363b - Annual Return 07 October 1996
288 - N/A 01 May 1996
287 - Change in situation or address of Registered Office 22 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1995
MEM/ARTS - N/A 17 January 1995
CERTNM - Change of name certificate 16 January 1995
287 - Change in situation or address of Registered Office 04 January 1995
NEWINC - New incorporation documents 12 December 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.