About

Registered Number: 01914189
Date of Incorporation: 16/05/1985 (39 years and 11 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 16/09/2016 (8 years and 7 months ago)
Registered Address: C/O Co Op Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

 

Based in Warwick, S. & M. (Wholesalers) Ltd was established in 1985. The current directors of S. & M. (Wholesalers) Ltd are listed as Banks, Fiona Jane, Edgar, Irene at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Fiona Jane 28 April 2000 24 October 2005 1
EDGAR, Irene 28 April 2000 24 October 2005 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 September 2016
CERTIPS - Registration as Friendly Society 16 September 2016
MISC - Miscellaneous document 16 September 2016
AR01 - Annual Return 29 December 2015
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 24 November 2015
AP01 - Appointment of director 17 November 2015
AP01 - Appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
AA - Annual Accounts 30 July 2015
TM01 - Termination of appointment of director 06 February 2015
TM01 - Termination of appointment of director 04 February 2015
TM01 - Termination of appointment of director 03 February 2015
AR01 - Annual Return 02 February 2015
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 16 January 2013
AP01 - Appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 05 November 2012
AA - Annual Accounts 24 April 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH03 - Change of particulars for secretary 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 06 July 2011
AD01 - Change of registered office address 23 February 2011
AP01 - Appointment of director 13 January 2011
AR01 - Annual Return 10 January 2011
AP01 - Appointment of director 01 December 2010
AP01 - Appointment of director 30 November 2010
AP01 - Appointment of director 30 November 2010
AP01 - Appointment of director 30 November 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 09 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2009
AA - Annual Accounts 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
363a - Annual Return 13 January 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 02 February 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
AA - Annual Accounts 18 July 2007
287 - Change in situation or address of Registered Office 12 April 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 01 December 2006
225 - Change of Accounting Reference Date 06 March 2006
363s - Annual Return 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
287 - Change in situation or address of Registered Office 21 December 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 30 December 2004
AUD - Auditor's letter of resignation 12 May 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 28 April 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 10 January 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 21 January 2001
288b - Notice of resignation of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
287 - Change in situation or address of Registered Office 08 May 2000
225 - Change of Accounting Reference Date 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1999
RESOLUTIONS - N/A 14 June 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 11 November 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 30 December 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 19 December 1996
AA - Annual Accounts 12 January 1996
363s - Annual Return 12 January 1996
363s - Annual Return 22 December 1994
AA - Annual Accounts 18 November 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 15 January 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 14 January 1992
363s - Annual Return 07 January 1992
AA - Annual Accounts 11 February 1991
363a - Annual Return 11 February 1991
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 15 March 1989
363 - Annual Return 15 March 1989
AA - Annual Accounts 25 March 1988
363 - Annual Return 25 March 1988
RESOLUTIONS - N/A 05 November 1987
287 - Change in situation or address of Registered Office 05 November 1987
AA - Annual Accounts 05 November 1987
363 - Annual Return 10 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 August 1987

Mortgages & Charges

Description Date Status Charge by
Charge 13 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.