About

Registered Number: 06156020
Date of Incorporation: 13/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: First Floor 321 Bradford Street, Birmingham, B5 6ET

 

Wilkinson Beven Design Ltd was established in 2007, it has a status of "Active". We do not know the number of employees at the business. The companies director is listed as Midlands Corporate Solutions Limted in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDLANDS CORPORATE SOLUTIONS LIMTED 15 March 2012 24 October 2017 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 05 February 2020
CH03 - Change of particulars for secretary 15 January 2020
CH01 - Change of particulars for director 15 January 2020
CH01 - Change of particulars for director 15 January 2020
SH01 - Return of Allotment of shares 18 December 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 19 March 2018
CS01 - N/A 16 March 2018
TM01 - Termination of appointment of director 19 January 2018
AA - Annual Accounts 17 March 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 15 March 2016
AA01 - Change of accounting reference date 06 November 2015
AA - Annual Accounts 22 June 2015
SH01 - Return of Allotment of shares 22 June 2015
AR01 - Annual Return 19 March 2015
AD01 - Change of registered office address 22 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 15 March 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 18 April 2012
AP02 - Appointment of corporate director 20 March 2012
AA - Annual Accounts 31 October 2011
AA01 - Change of accounting reference date 15 September 2011
CH01 - Change of particulars for director 12 April 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 11 April 2011
AAMD - Amended Accounts 31 March 2011
AD01 - Change of registered office address 29 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 10 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
287 - Change in situation or address of Registered Office 18 May 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.