About

Registered Number: 02647150
Date of Incorporation: 19/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 39-40 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TS

 

Wpr Agency Ltd was founded on 19 September 1991 and has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Ainsworth, Jane Helen, Managing Director, Leatherbarrow, Alastair Thomas, Mccarthy, Joanne, Skoyles, Donald, Williams, Rebecca, Willoughby, Julia, Smith, Steven John, Wallis, George William Ronald, Whitmore, Stephanie in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, Jane Helen, Managing Director 01 April 2006 - 1
LEATHERBARROW, Alastair Thomas 23 June 2015 - 1
MCCARTHY, Joanne 01 April 2006 - 1
SKOYLES, Donald 15 January 2020 - 1
WILLIAMS, Rebecca 14 January 2020 - 1
WILLOUGHBY, Julia N/A - 1
SMITH, Steven John N/A 09 May 2007 1
WALLIS, George William Ronald N/A 02 July 2002 1
WHITMORE, Stephanie 01 April 1999 21 December 2004 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 22 January 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 19 September 2017
RESOLUTIONS - N/A 11 May 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 26 September 2016
AR01 - Annual Return 29 September 2015
AP01 - Appointment of director 15 September 2015
AD01 - Change of registered office address 14 September 2015
AA - Annual Accounts 13 July 2015
SH01 - Return of Allotment of shares 19 June 2015
MR04 - N/A 12 March 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 28 June 2011
RESOLUTIONS - N/A 09 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 May 2011
SH01 - Return of Allotment of shares 09 May 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 06 July 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
AUD - Auditor's letter of resignation 12 June 2008
169 - Return by a company purchasing its own shares 16 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
AA - Annual Accounts 07 November 2007
363a - Annual Return 16 October 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 06 October 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 29 July 2005
395 - Particulars of a mortgage or charge 01 June 2005
169 - Return by a company purchasing its own shares 28 January 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 28 July 2004
169 - Return by a company purchasing its own shares 16 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 06 September 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
287 - Change in situation or address of Registered Office 16 August 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 04 September 2002
169 - Return by a company purchasing its own shares 20 August 2002
RESOLUTIONS - N/A 06 August 2002
RESOLUTIONS - N/A 23 July 2002
RESOLUTIONS - N/A 23 July 2002
RESOLUTIONS - N/A 23 July 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 July 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 15 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2001
363s - Annual Return 20 October 2000
363s - Annual Return 20 October 2000
AA - Annual Accounts 11 October 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 14 October 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 29 October 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
RESOLUTIONS - N/A 30 March 1998
RESOLUTIONS - N/A 30 March 1998
RESOLUTIONS - N/A 30 March 1998
RESOLUTIONS - N/A 30 March 1998
RESOLUTIONS - N/A 30 March 1998
RESOLUTIONS - N/A 30 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 March 1998
123 - Notice of increase in nominal capital 30 March 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 14 October 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 29 September 1995
363s - Annual Return 30 January 1995
AA - Annual Accounts 01 November 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 18 October 1993
288 - N/A 08 June 1993
AA - Annual Accounts 31 January 1993
287 - Change in situation or address of Registered Office 06 November 1992
363b - Annual Return 26 October 1992
363(287) - N/A 26 October 1992
288 - N/A 16 July 1992
RESOLUTIONS - N/A 22 June 1992
RESOLUTIONS - N/A 22 June 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1992
CERTNM - Change of name certificate 16 January 1992
288 - N/A 03 December 1991
288 - N/A 13 November 1991
287 - Change in situation or address of Registered Office 13 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1991
NEWINC - New incorporation documents 19 September 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.