About

Registered Number: 04633967
Date of Incorporation: 13/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 60 Willenhall Street, Wednesbury, WS10 8NG,

 

Based in Wednesbury, Westmid Construction Ltd was setup in 2003, it's status is listed as "Active". The business has 9 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWERS, Robert 01 December 2012 - 1
POWERS, Susan 17 May 2004 - 1
POWERS, Zoe Leanne 01 April 2017 - 1
ROBINSON, Ryan 24 August 2020 - 1
POWERS, David Henry 13 January 2003 02 October 2003 1
POWERS, Robert Keith 26 September 2007 01 July 2010 1
Secretary Name Appointed Resigned Total Appointments
HOWL, Michael Charles 17 May 2004 23 September 2004 1
ROBINSON, Nicholas 23 September 2004 01 July 2010 1
MERLIN BUSINESS SERVICESUK LTD 01 February 2010 01 February 2010 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AP01 - Appointment of director 29 August 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 12 November 2018
PSC04 - N/A 12 November 2018
CH01 - Change of particulars for director 31 August 2018
CH01 - Change of particulars for director 31 August 2018
CH01 - Change of particulars for director 31 August 2018
CH01 - Change of particulars for director 31 August 2018
AD01 - Change of registered office address 31 August 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 10 October 2017
AD01 - Change of registered office address 10 October 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 13 April 2017
AA - Annual Accounts 16 February 2017
CH01 - Change of particulars for director 16 February 2017
CH01 - Change of particulars for director 16 February 2017
AD01 - Change of registered office address 16 February 2017
AR01 - Annual Return 12 May 2016
SH01 - Return of Allotment of shares 01 October 2015
AD01 - Change of registered office address 19 June 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 26 November 2013
AA - Annual Accounts 17 April 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
AR01 - Annual Return 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
AP01 - Appointment of director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AD01 - Change of registered office address 08 January 2013
AR01 - Annual Return 07 April 2012
AR01 - Annual Return 14 January 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 21 August 2010
TM02 - Termination of appointment of secretary 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
AR01 - Annual Return 25 February 2010
AP04 - Appointment of corporate secretary 25 February 2010
CH03 - Change of particulars for secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AP04 - Appointment of corporate secretary 10 February 2010
AD01 - Change of registered office address 10 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2009
353 - Register of members 03 April 2009
AA - Annual Accounts 01 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 25 February 2008
288a - Notice of appointment of directors or secretaries 18 October 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 13 September 2006
395 - Particulars of a mortgage or charge 02 September 2006
363s - Annual Return 01 September 2006
363s - Annual Return 12 July 2006
AAMD - Amended Accounts 30 March 2006
AA - Annual Accounts 20 January 2006
395 - Particulars of a mortgage or charge 14 April 2005
287 - Change in situation or address of Registered Office 27 January 2005
AA - Annual Accounts 25 January 2005
288a - Notice of appointment of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
287 - Change in situation or address of Registered Office 29 September 2004
287 - Change in situation or address of Registered Office 08 June 2004
225 - Change of Accounting Reference Date 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 2006 Outstanding

N/A

Debenture 05 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.