About

Registered Number: 05655111
Date of Incorporation: 15/12/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT

 

Having been setup in 2005, Walcote Allotments Ltd are based in Halesowen, West Midlands, it's status at Companies House is "Active". There are 7 directors listed as Jacks, Heather Michele Marianne, Jacks, Andrew Simon, Jacks, Heather Michelle Marianne, Cobbe, Geoffrey Edward Paul, Holyoak, Dennis Kinton, Mclellan, Ian Donald, Mclelland, William Donald for Walcote Allotments Ltd in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKS, Andrew Simon 13 January 2006 - 1
JACKS, Heather Michelle Marianne 13 January 2006 - 1
COBBE, Geoffrey Edward Paul 15 December 2005 21 February 2006 1
HOLYOAK, Dennis Kinton 15 December 2005 21 February 2006 1
MCLELLAN, Ian Donald 15 December 2005 21 February 2006 1
MCLELLAND, William Donald 15 December 2005 21 February 2006 1
Secretary Name Appointed Resigned Total Appointments
JACKS, Heather Michele Marianne 21 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 16 December 2009
AD01 - Change of registered office address 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH03 - Change of particulars for secretary 17 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 30 April 2007
363s - Annual Return 25 April 2007
287 - Change in situation or address of Registered Office 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
NEWINC - New incorporation documents 15 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.