About

Registered Number: 04123025
Date of Incorporation: 12/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 121 Brownswall Road, Sedgley, Dudley, West Midlands, DY3 3NS

 

Founded in 2000, Wolverhampton Automatic Machine Tools Ltd are based in Dudley, West Midlands. We do not know the number of employees at the business. The current directors of this business are listed as Jackson, Tina, Ward, Nicholas John, Wilkinson, Audrey Mary, Wilkinson, Barry Albert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Nicholas John 07 July 2003 - 1
WILKINSON, Barry Albert 18 December 2000 09 November 2016 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Tina 01 February 2009 - 1
WILKINSON, Audrey Mary 18 December 2000 01 February 2009 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 25 October 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 19 October 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 10 November 2016
TM01 - Termination of appointment of director 09 November 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 17 December 2014
AD01 - Change of registered office address 17 December 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 14 December 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 19 October 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 03 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 24 November 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 02 December 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 18 September 2002
225 - Change of Accounting Reference Date 09 September 2002
363s - Annual Return 09 January 2002
287 - Change in situation or address of Registered Office 12 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
NEWINC - New incorporation documents 12 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.