About

Registered Number: 06657172
Date of Incorporation: 28/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 43 Tudor Way, Cheslyn Hay, Walsall, West Midlands, WS6 7LN

 

West Midlands Building Consultancy Ltd was registered on 28 July 2008 with its registered office in Walsall, it's status at Companies House is "Active". The business has 3 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, John Leslie 28 July 2008 - 1
HANOVER DIRECTORS LIMITED 28 July 2008 28 July 2008 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 28 July 2008 28 July 2008 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 12 March 2020
AA - Annual Accounts 19 May 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 22 March 2018
DISS40 - Notice of striking-off action discontinued 21 March 2018
CS01 - N/A 20 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
AA - Annual Accounts 22 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 23 May 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AR01 - Annual Return 21 January 2011
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AA - Annual Accounts 07 April 2010
DISS40 - Notice of striking-off action discontinued 15 December 2009
AR01 - Annual Return 12 December 2009
GAZ1 - First notification of strike-off action in London Gazette 24 November 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
NEWINC - New incorporation documents 28 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.