About

Registered Number: 03295952
Date of Incorporation: 24/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Western House Western Road, Hockley, Birmingham, West Midlands, B18 7QD

 

West Midlands Management Ltd was setup in 1996. Arthurs, Arthur Manley, Byfield, Maxcene, Lawrence, Harvey Anthony, Arthurs, Derek Fitzguard, Lawrence, Charles Daniel are the current directors of West Midlands Management Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHURS, Arthur Manley 08 April 1997 - 1
BYFIELD, Maxcene 12 December 2002 - 1
LAWRENCE, Harvey Anthony 08 April 1997 - 1
ARTHURS, Derek Fitzguard 08 April 1997 24 December 2013 1
LAWRENCE, Charles Daniel 08 April 1997 12 December 2002 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AP01 - Appointment of director 18 March 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 24 December 2019
AA01 - Change of accounting reference date 27 September 2019
AAMD - Amended Accounts 08 August 2019
CH01 - Change of particulars for director 17 June 2019
CH01 - Change of particulars for director 14 June 2019
CH01 - Change of particulars for director 14 June 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 08 January 2018
AA01 - Change of accounting reference date 29 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 14 December 2016
AA01 - Change of accounting reference date 30 September 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 01 February 2016
AA01 - Change of accounting reference date 30 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 April 2013
AAMD - Amended Accounts 23 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 04 October 2010
MG01 - Particulars of a mortgage or charge 19 June 2010
AA - Annual Accounts 05 February 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 27 February 2009
395 - Particulars of a mortgage or charge 03 September 2008
395 - Particulars of a mortgage or charge 03 September 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 17 September 2004
395 - Particulars of a mortgage or charge 04 August 2004
287 - Change in situation or address of Registered Office 17 June 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 25 October 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
363s - Annual Return 22 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 05 June 2002
AA - Annual Accounts 14 March 2001
363s - Annual Return 13 March 2001
363s - Annual Return 23 February 2001
287 - Change in situation or address of Registered Office 04 January 2001
AA - Annual Accounts 04 February 2000
AA - Annual Accounts 17 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1999
363s - Annual Return 15 July 1999
287 - Change in situation or address of Registered Office 15 July 1999
363s - Annual Return 23 January 1998
287 - Change in situation or address of Registered Office 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
NEWINC - New incorporation documents 24 December 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 June 2010 Outstanding

N/A

Debenture 20 January 2010 Outstanding

N/A

Mortgage 28 August 2008 Outstanding

N/A

Mortgage 28 August 2008 Outstanding

N/A

Legal charge 19 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.