West Midland American Vehicles Ltd was established in 2002, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are Purchase, Ivan Charles, Deverall, Timothy Charles, Whiles, David Frederick.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PURCHASE, Ivan Charles | 02 October 2002 | - | 1 |
DEVERALL, Timothy Charles | 02 October 2002 | 30 November 2009 | 1 |
WHILES, David Frederick | 02 October 2002 | 02 October 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 September 2020 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 23 July 2019 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 14 March 2018 | |
CS01 - N/A | 24 September 2017 | |
AA - Annual Accounts | 07 July 2017 | |
CS01 - N/A | 24 September 2016 | |
AA - Annual Accounts | 03 May 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 22 May 2015 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 29 July 2014 | |
AR01 - Annual Return | 26 September 2013 | |
AA - Annual Accounts | 25 April 2013 | |
AR01 - Annual Return | 01 October 2012 | |
CH01 - Change of particulars for director | 01 October 2012 | |
AA - Annual Accounts | 27 July 2012 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 27 July 2011 | |
SH01 - Return of Allotment of shares | 23 February 2011 | |
RESOLUTIONS - N/A | 01 February 2011 | |
AD01 - Change of registered office address | 28 January 2011 | |
AD01 - Change of registered office address | 19 January 2011 | |
TM01 - Termination of appointment of director | 23 November 2010 | |
AR01 - Annual Return | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
TM02 - Termination of appointment of secretary | 27 August 2010 | |
AA - Annual Accounts | 05 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2010 | |
AD01 - Change of registered office address | 04 February 2010 | |
MG01 - Particulars of a mortgage or charge | 23 January 2010 | |
TM01 - Termination of appointment of director | 22 December 2009 | |
AR01 - Annual Return | 08 October 2009 | |
AA - Annual Accounts | 13 May 2009 | |
363a - Annual Return | 30 September 2008 | |
AA - Annual Accounts | 06 June 2008 | |
363s - Annual Return | 18 October 2007 | |
AA - Annual Accounts | 11 July 2007 | |
363s - Annual Return | 12 October 2006 | |
AA - Annual Accounts | 08 August 2006 | |
363s - Annual Return | 21 October 2005 | |
AA - Annual Accounts | 06 May 2005 | |
363s - Annual Return | 08 October 2004 | |
AA - Annual Accounts | 13 January 2004 | |
363a - Annual Return | 24 October 2003 | |
287 - Change in situation or address of Registered Office | 24 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2003 | |
CERTNM - Change of name certificate | 07 November 2002 | |
395 - Particulars of a mortgage or charge | 25 October 2002 | |
395 - Particulars of a mortgage or charge | 23 October 2002 | |
NEWINC - New incorporation documents | 02 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 January 2010 | Outstanding |
N/A |
Debenture | 15 October 2002 | Fully Satisfied |
N/A |
Debenture | 14 October 2002 | Fully Satisfied |
N/A |