About

Registered Number: 02293573
Date of Incorporation: 07/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Lodge Bank Works, Lord Street, Bury, Lancashire, BL9 0RE

 

Based in Lancashire, Wallwork Heat Treatment (Birmingham) Ltd was established in 1988, it's status in the Companies House registry is set to "Active". Wallwork Heat Treatment (Birmingham) Ltd has 3 directors listed as Chettoe, Carole Ann, Richards, Craig, Towler, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Craig 08 December 2017 - 1
TOWLER, Paul 08 December 2017 - 1
Secretary Name Appointed Resigned Total Appointments
CHETTOE, Carole Ann 13 February 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 07 October 2019
TM01 - Termination of appointment of director 12 April 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 02 October 2018
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
AA - Annual Accounts 17 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 03 October 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 03 September 2015
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
AA - Annual Accounts 23 November 2014
AR01 - Annual Return 30 September 2014
RESOLUTIONS - N/A 18 February 2014
CC04 - Statement of companies objects 18 February 2014
AA - Annual Accounts 11 December 2013
TM01 - Termination of appointment of director 02 December 2013
MR04 - N/A 02 December 2013
AR01 - Annual Return 28 October 2013
MR01 - N/A 24 May 2013
TM01 - Termination of appointment of director 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2013
AP01 - Appointment of director 15 February 2013
AP03 - Appointment of secretary 15 February 2013
TM02 - Termination of appointment of secretary 15 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 10 October 2011
AP01 - Appointment of director 15 September 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 08 October 2008
363a - Annual Return 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
AA - Annual Accounts 24 August 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
363a - Annual Return 09 October 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 29 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 29 August 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 16 October 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 08 September 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 12 October 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 14 October 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 15 October 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 13 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 05 October 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 23 September 1993
RESOLUTIONS - N/A 23 April 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 23 October 1992
288 - N/A 20 January 1992
288 - N/A 08 January 1992
AA - Annual Accounts 11 December 1991
363b - Annual Return 23 October 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
395 - Particulars of a mortgage or charge 20 October 1989
363 - Annual Return 11 October 1989
395 - Particulars of a mortgage or charge 26 September 1989
AA - Annual Accounts 13 September 1989
288 - N/A 20 October 1988
288 - N/A 14 September 1988
NEWINC - New incorporation documents 07 September 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2013 Fully Satisfied

N/A

Legal mortgage 30 September 1989 Fully Satisfied

N/A

Mortgage debenture 14 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.