About

Registered Number: 03702183
Date of Incorporation: 27/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2, Dale Street, Bilston, West Midlands, WV14 7JY

 

Founded in 1999, West Midlands Rubber & Plastic Company Ltd have registered office in West Midlands, it has a status of "Active". We do not know the number of employees at this business. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANGERH, Kulvinder 27 January 1999 - 1
ROBERTS, Peter 27 January 1999 - 1
COWLING, Roderick 01 February 2003 24 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 23 March 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 February 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 10 February 2012
SH06 - Notice of cancellation of shares 24 June 2011
SH03 - Return of purchase of own shares 24 June 2011
SH06 - Notice of cancellation of shares 27 May 2011
SH03 - Return of purchase of own shares 27 May 2011
SH06 - Notice of cancellation of shares 03 May 2011
SH03 - Return of purchase of own shares 03 May 2011
SH06 - Notice of cancellation of shares 16 March 2011
SH03 - Return of purchase of own shares 16 March 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 25 February 2011
TM01 - Termination of appointment of director 25 February 2011
SH06 - Notice of cancellation of shares 25 February 2011
SH03 - Return of purchase of own shares 25 February 2011
SH06 - Notice of cancellation of shares 31 January 2011
SH03 - Return of purchase of own shares 31 January 2011
SH06 - Notice of cancellation of shares 22 December 2010
SH03 - Return of purchase of own shares 22 December 2010
SH06 - Notice of cancellation of shares 16 November 2010
SH03 - Return of purchase of own shares 16 November 2010
SH06 - Notice of cancellation of shares 20 October 2010
SH03 - Return of purchase of own shares 20 October 2010
SH06 - Notice of cancellation of shares 20 September 2010
SH03 - Return of purchase of own shares 20 September 2010
SH06 - Notice of cancellation of shares 19 August 2010
SH03 - Return of purchase of own shares 19 August 2010
SH06 - Notice of cancellation of shares 23 July 2010
SH06 - Notice of cancellation of shares 23 July 2010
SH06 - Notice of cancellation of shares 23 July 2010
SH03 - Return of purchase of own shares 23 July 2010
SH03 - Return of purchase of own shares 21 June 2010
SH03 - Return of purchase of own shares 21 June 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 26 February 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 23 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 25 February 2004
RESOLUTIONS - N/A 20 February 2004
RESOLUTIONS - N/A 20 February 2004
123 - Notice of increase in nominal capital 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2004
363s - Annual Return 07 October 2003
RESOLUTIONS - N/A 26 September 2003
RESOLUTIONS - N/A 26 September 2003
RESOLUTIONS - N/A 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
AA - Annual Accounts 26 September 2003
123 - Notice of increase in nominal capital 26 September 2003
395 - Particulars of a mortgage or charge 02 September 2003
287 - Change in situation or address of Registered Office 28 May 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 04 December 2001
AC92 - N/A 02 August 2001
363a - Annual Return 02 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 02 August 2001
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2000
GAZ1 - First notification of strike-off action in London Gazette 29 August 2000
287 - Change in situation or address of Registered Office 07 July 2000
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
287 - Change in situation or address of Registered Office 19 February 1999
NEWINC - New incorporation documents 27 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture deed 21 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.