About

Registered Number: 04316883
Date of Incorporation: 05/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 2 Ashwood Lower Lane, Ashwood, Kingswinford, West Midlands, DY6 0AE

 

Based in Kingswinford in West Midlands, Waterworks Cottages Garages Management Company Ltd was registered on 05 November 2001, it's status is listed as "Active". The current directors of the business are listed as Barnard, David, Hewer, William Harry, Serbousek, David, Walden, Richard, Walton, Mary Vera, Cooper, Linda, Williams, Clair Louise, Astley, David John, Brookes, Jennifer, Bull, Tracey Ann, Draper, Christopher Matthew, Grosvenor, Paul, Kendrick, Lisa Jayne, Price, Jane Christine, Walton, Stuart James. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWER, William Harry 08 June 2010 - 1
SERBOUSEK, David 29 September 2005 - 1
WALDEN, Richard 01 November 2011 - 1
WALTON, Mary Vera 21 August 2018 - 1
ASTLEY, David John 08 September 2004 08 June 2010 1
BROOKES, Jennifer 05 November 2001 29 September 2005 1
BULL, Tracey Ann 05 November 2001 02 September 2004 1
DRAPER, Christopher Matthew 31 July 2005 27 July 2012 1
GROSVENOR, Paul 29 November 2001 01 April 2012 1
KENDRICK, Lisa Jayne 01 October 2007 30 November 2011 1
PRICE, Jane Christine 08 September 2004 01 October 2007 1
WALTON, Stuart James 27 July 2012 21 August 2018 1
Secretary Name Appointed Resigned Total Appointments
BARNARD, David 11 August 2020 - 1
COOPER, Linda 08 June 2010 11 August 2020 1
WILLIAMS, Clair Louise 12 April 2007 01 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
AP03 - Appointment of secretary 14 August 2020
TM02 - Termination of appointment of secretary 14 August 2020
CS01 - N/A 31 October 2019
AP01 - Appointment of director 29 October 2019
AP01 - Appointment of director 29 October 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 12 November 2018
TM01 - Termination of appointment of director 05 September 2018
AP01 - Appointment of director 05 September 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
AD01 - Change of registered office address 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 30 October 2012
TM01 - Termination of appointment of director 30 October 2012
AA - Annual Accounts 22 August 2012
AP01 - Appointment of director 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
AR01 - Annual Return 25 October 2011
AP03 - Appointment of secretary 24 October 2011
TM02 - Termination of appointment of secretary 24 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 09 August 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
363a - Annual Return 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
AA - Annual Accounts 13 September 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 31 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
363a - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 09 November 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
AA - Annual Accounts 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
287 - Change in situation or address of Registered Office 16 August 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 09 January 2003
288a - Notice of appointment of directors or secretaries 27 December 2001
NEWINC - New incorporation documents 05 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.