About

Registered Number: 09369770
Date of Incorporation: 30/12/2014 (9 years and 4 months ago)
Company Status: Active
Registered Address: CHERRY SHINE, 176 - 178 Stafford Street, Wolverhampton, WV1 1NA

 

Wolverhampton Bid Company Ltd was established in 2014. There are 9 directors listed as Morton, Steven, Scharenguivel, Richard Andrew, Thomas-west, Sarah, Westwood, Alison Elizabeth, Chand, Lal, Davis, Jason, Murphy, Darren, Slater, Fay Elice, Winmill, Susan Lesley for this business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTON, Steven 06 January 2017 - 1
SCHARENGUIVEL, Richard Andrew 13 December 2018 - 1
THOMAS-WEST, Sarah 13 December 2018 - 1
WESTWOOD, Alison Elizabeth 09 January 2017 - 1
CHAND, Lal 09 February 2015 12 December 2018 1
DAVIS, Jason 27 January 2015 03 January 2017 1
MURPHY, Darren 06 January 2017 12 December 2018 1
SLATER, Fay Elice 26 January 2017 12 December 2018 1
WINMILL, Susan Lesley 10 January 2017 12 December 2018 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 January 2019
AP01 - Appointment of director 21 December 2018
AA - Annual Accounts 17 December 2018
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
CS01 - N/A 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 15 November 2017
TM01 - Termination of appointment of director 04 October 2017
AP01 - Appointment of director 30 January 2017
AP01 - Appointment of director 11 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 09 January 2017
CS01 - N/A 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 20 September 2016
AA01 - Change of accounting reference date 15 April 2016
AR01 - Annual Return 25 January 2016
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 11 June 2015
AP01 - Appointment of director 10 June 2015
AP01 - Appointment of director 10 June 2015
AP01 - Appointment of director 10 June 2015
AP01 - Appointment of director 10 June 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AD01 - Change of registered office address 07 May 2015
NEWINC - New incorporation documents 30 December 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.