About

Registered Number: 01622697
Date of Incorporation: 17/03/1982 (42 years ago)
Company Status: Active
Registered Address: 108 Richmond Road, Solihull, West Midlands, B92 7RY

 

Established in 1982, West Midlands Enterprise (Investments) Ltd have registered office in Solihull, West Midlands, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Henton, Andrew Michael, Khan, Nazmul Zaman, Payton, Michael William, Pope, David Ross, Ward, Martin Peter Christopher, Whatson, Peter James Clifford, Wilkinson, Richard Keith are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENTON, Andrew Michael 26 January 1999 15 February 2000 1
KHAN, Nazmul Zaman 28 January 2003 30 September 2008 1
PAYTON, Michael William 30 April 2002 30 April 2008 1
POPE, David Ross 25 January 2000 21 November 2000 1
WARD, Martin Peter Christopher 25 January 2000 30 June 2006 1
WHATSON, Peter James Clifford 26 January 1999 15 February 2000 1
WILKINSON, Richard Keith N/A 29 November 1994 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 30 December 2014
AD01 - Change of registered office address 30 December 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 06 December 2013
TM02 - Termination of appointment of secretary 09 October 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 12 December 2012
CH01 - Change of particulars for director 12 December 2012
CH03 - Change of particulars for secretary 12 December 2012
AA - Annual Accounts 29 November 2012
CH01 - Change of particulars for director 19 December 2011
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 21 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2009
RESOLUTIONS - N/A 21 January 2009
MEM/ARTS - N/A 21 January 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 12 December 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
AA - Annual Accounts 19 November 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
AUD - Auditor's letter of resignation 28 April 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 11 January 2007
288b - Notice of resignation of directors or secretaries 21 July 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 13 January 2004
363s - Annual Return 09 January 2004
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
AUD - Auditor's letter of resignation 12 May 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 06 January 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
395 - Particulars of a mortgage or charge 17 August 2002
395 - Particulars of a mortgage or charge 15 August 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 07 January 2002
395 - Particulars of a mortgage or charge 25 October 2001
288c - Notice of change of directors or secretaries or in their particulars 05 October 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 06 December 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 13 December 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
AUD - Auditor's letter of resignation 25 January 1999
363s - Annual Return 08 January 1999
288b - Notice of resignation of directors or secretaries 21 December 1998
AA - Annual Accounts 23 November 1998
CERTNM - Change of name certificate 18 May 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 08 January 1997
AA - Annual Accounts 28 November 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 11 January 1996
288 - N/A 04 May 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 23 November 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 07 January 1993
MEM/ARTS - N/A 04 September 1992
RESOLUTIONS - N/A 19 August 1992
RESOLUTIONS - N/A 19 August 1992
AA - Annual Accounts 25 February 1992
363s - Annual Return 16 January 1992
MEM/ARTS - N/A 25 April 1991
RESOLUTIONS - N/A 07 April 1991
AA - Annual Accounts 14 January 1991
363a - Annual Return 14 January 1991
288 - N/A 03 July 1990
288 - N/A 09 February 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 20 January 1990
288 - N/A 16 May 1989
AA - Annual Accounts 13 February 1989
363 - Annual Return 13 February 1989
MEM/ARTS - N/A 24 October 1988
RESOLUTIONS - N/A 06 October 1988
AA - Annual Accounts 03 February 1988
363 - Annual Return 03 February 1988
288 - N/A 10 November 1987
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987
288 - N/A 31 January 1987
287 - Change in situation or address of Registered Office 15 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 July 2002 Fully Satisfied

N/A

Guarantee & debenture 30 July 2002 Fully Satisfied

N/A

Mortgage 16 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.