About

Registered Number: 04551749
Date of Incorporation: 02/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 1 Brunel Court, Enterprise Drive Four Ashes, Wolverhampton, WV10 7DF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.