About

Registered Number: 04561873
Date of Incorporation: 14/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 632 Streetsbrook Road, Solihull, West Midlands, B91 1LB

 

Wadsworth Property Design Ltd was registered on 14 October 2002 and has its registered office in Solihull, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Wadsworth, Gavin Justin, Wadsworth, Jacqueline Lisa, Wadsworth, Gavin Justin are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADSWORTH, Jacqueline Lisa 14 October 2002 - 1
WADSWORTH, Gavin Justin 20 July 2015 30 July 2019 1
Secretary Name Appointed Resigned Total Appointments
WADSWORTH, Gavin Justin 14 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 24 June 2020
TM01 - Termination of appointment of director 30 July 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 15 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 26 July 2018
SH01 - Return of Allotment of shares 18 July 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 17 October 2016
MR01 - N/A 15 October 2016
MR01 - N/A 27 September 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 29 July 2015
AD01 - Change of registered office address 21 July 2015
AP01 - Appointment of director 21 July 2015
AD01 - Change of registered office address 06 February 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 28 July 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 30 July 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 04 August 2008
395 - Particulars of a mortgage or charge 18 June 2008
395 - Particulars of a mortgage or charge 18 June 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
287 - Change in situation or address of Registered Office 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
NEWINC - New incorporation documents 14 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2016 Outstanding

N/A

A registered charge 27 September 2016 Outstanding

N/A

Mortgage 12 February 2010 Outstanding

N/A

Mortgage 12 February 2010 Outstanding

N/A

Mortgage 16 June 2008 Outstanding

N/A

Mortgage 13 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.