About

Registered Number: 04351886
Date of Incorporation: 11/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ

 

Based in Bridlington, Wold Towbar Supplies Ltd was founded on 11 January 2002, it's status at Companies House is "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGIN, Michael 06 April 2013 - 1
BIGGIN, Christopher 21 January 2002 31 January 2017 1
BIGGIN, Lynn 21 January 2002 31 January 2017 1
Secretary Name Appointed Resigned Total Appointments
BIGGIN, Michael 31 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 05 September 2019
PSC04 - N/A 02 September 2019
PSC07 - N/A 02 September 2019
PSC07 - N/A 02 September 2019
CS01 - N/A 15 January 2019
PSC04 - N/A 15 January 2019
PSC04 - N/A 15 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 31 January 2018
PSC04 - N/A 31 January 2018
PSC04 - N/A 31 January 2018
PSC04 - N/A 31 January 2018
AA - Annual Accounts 11 September 2017
AP03 - Appointment of secretary 27 April 2017
TM02 - Termination of appointment of secretary 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
CH01 - Change of particulars for director 07 April 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 23 April 2015
CH01 - Change of particulars for director 25 February 2015
CH01 - Change of particulars for director 25 February 2015
CH01 - Change of particulars for director 25 February 2015
CH03 - Change of particulars for secretary 25 February 2015
AR01 - Annual Return 21 January 2015
AD01 - Change of registered office address 21 January 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 22 April 2014
SH01 - Return of Allotment of shares 09 April 2014
SH01 - Return of Allotment of shares 09 April 2014
AA - Annual Accounts 16 October 2013
DISS40 - Notice of striking-off action discontinued 11 May 2013
AR01 - Annual Return 08 May 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 03 September 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 01 December 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 22 January 2003
287 - Change in situation or address of Registered Office 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
CERTNM - Change of name certificate 04 February 2002
287 - Change in situation or address of Registered Office 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
NEWINC - New incorporation documents 11 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.