About

Registered Number: 06289387
Date of Incorporation: 21/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit-20 Great Western Business Park, Winson Green, Birmingham, B18 4QF,

 

Having been setup in 2007, Wilcox Wash Supplies (Midlands) Ltd are based in Birmingham. Gardner, Maria Angelica Raquel, Grundy, Nathan Michael Court, Grundy, Simon are listed as the directors of this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GARDNER, Maria Angelica Raquel 11 February 2009 - 1
GRUNDY, Nathan Michael Court 26 October 2007 11 February 2009 1
GRUNDY, Simon 21 June 2007 11 February 2009 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 24 June 2018
AA - Annual Accounts 22 December 2017
PSC01 - N/A 19 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 28 June 2016
CH03 - Change of particulars for secretary 28 June 2016
CH01 - Change of particulars for director 17 February 2016
AD01 - Change of registered office address 17 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 23 June 2012
AA - Annual Accounts 18 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 27 June 2010
CH01 - Change of particulars for director 27 June 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 03 July 2008
225 - Change of Accounting Reference Date 15 February 2008
288a - Notice of appointment of directors or secretaries 31 October 2007
287 - Change in situation or address of Registered Office 09 September 2007
288b - Notice of resignation of directors or secretaries 09 September 2007
NEWINC - New incorporation documents 21 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.