About

Registered Number: 01084302
Date of Incorporation: 29/11/1972 (51 years and 5 months ago)
Company Status: Active
Registered Address: 55 Penn Road, Wolverhampton, West Midlands, WV2 4WW

 

Having been setup in 1972, W. Brindley Garages (Cannock) Ltd has its registered office in Wolverhampton in West Midlands, it's status is listed as "Active". The business has one director listed as Ashcroft, Paul Michael. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASHCROFT, Paul Michael 15 December 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 25 August 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 14 June 2017
CH03 - Change of particulars for secretary 07 October 2016
CH01 - Change of particulars for director 17 September 2016
CH01 - Change of particulars for director 17 September 2016
CH01 - Change of particulars for director 17 September 2016
CH01 - Change of particulars for director 15 September 2016
CS01 - N/A 15 September 2016
CH01 - Change of particulars for director 24 August 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 01 October 2015
CH01 - Change of particulars for director 29 September 2015
AA - Annual Accounts 24 June 2015
AD01 - Change of registered office address 01 June 2015
AP03 - Appointment of secretary 27 January 2015
TM02 - Termination of appointment of secretary 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 11 June 2014
MR04 - N/A 30 January 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 12 June 2013
MR01 - N/A 30 May 2013
MR01 - N/A 30 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 24 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 22 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 31 August 2007
RESOLUTIONS - N/A 11 August 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 27 July 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 30 September 2005
363a - Annual Return 27 September 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 12 September 2000
287 - Change in situation or address of Registered Office 07 October 1999
AA - Annual Accounts 09 September 1999
363s - Annual Return 27 August 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 13 July 1998
395 - Particulars of a mortgage or charge 16 June 1998
AA - Annual Accounts 05 September 1997
363s - Annual Return 05 September 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 04 September 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 02 October 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 12 September 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 23 September 1993
363s - Annual Return 12 October 1992
AA - Annual Accounts 08 September 1992
AA - Annual Accounts 28 November 1991
363b - Annual Return 31 October 1991
RESOLUTIONS - N/A 29 April 1991
AA - Annual Accounts 22 November 1990
363 - Annual Return 31 October 1990
288 - N/A 18 December 1989
288 - N/A 20 October 1989
363 - Annual Return 20 October 1989
AA - Annual Accounts 25 September 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 17 November 1988
AA - Annual Accounts 20 January 1988
363 - Annual Return 16 December 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
NEWINC - New incorporation documents 29 November 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2013 Outstanding

N/A

A registered charge 24 May 2013 Outstanding

N/A

Debenture 10 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.