About

Registered Number: 04649804
Date of Incorporation: 28/01/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: National Paintball Fields London Road, Bassetts Pole, Sutton Coldfield, West Midlands, B75 5SA

 

Wdp Paintball Ltd was registered on 28 January 2003 and are based in West Midlands. Green, Jonathan, Green, Matthew Gordon are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Jonathan 06 February 2003 - 1
GREEN, Matthew Gordon 06 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
CS01 - N/A 20 December 2019
AA01 - Change of accounting reference date 20 December 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 24 December 2018
MR04 - N/A 04 April 2018
CS01 - N/A 16 February 2018
MR01 - N/A 31 January 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 09 February 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 20 December 2013
MR01 - N/A 28 June 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 13 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 April 2009
353 - Register of members 13 April 2009
287 - Change in situation or address of Registered Office 13 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 01 March 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 13 February 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 17 February 2005
AA - Annual Accounts 19 October 2004
225 - Change of Accounting Reference Date 28 April 2004
363s - Annual Return 17 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
287 - Change in situation or address of Registered Office 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 28 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2018 Outstanding

N/A

A registered charge 27 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.