About

Registered Number: 03596801
Date of Incorporation: 13/07/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 102 Tettenhall Road, Wolverhampton, WV6 0BW

 

Having been setup in 1998, Wolverhampton Business Park Management Ltd has its registered office in Wolverhampton. We don't know the number of employees at this business. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 September 2017
PSC01 - N/A 08 September 2017
PSC01 - N/A 08 September 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 September 2016
DISS40 - Notice of striking-off action discontinued 22 December 2015
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 21 December 2015
CH01 - Change of particulars for director 21 December 2015
CH03 - Change of particulars for secretary 21 December 2015
GAZ1 - First notification of strike-off action in London Gazette 20 October 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 16 July 2012
AD01 - Change of registered office address 15 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 July 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 14 August 2009
DISS40 - Notice of striking-off action discontinued 24 March 2009
363a - Annual Return 21 March 2009
363a - Annual Return 20 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 10 October 2008
AA - Annual Accounts 10 September 2008
AA - Annual Accounts 21 June 2007
AA - Annual Accounts 28 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
363a - Annual Return 17 July 2006
363a - Annual Return 14 December 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 24 November 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 05 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
288c - Notice of change of directors or secretaries or in their particulars 26 February 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 09 August 2002
287 - Change in situation or address of Registered Office 11 April 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 06 December 2001
225 - Change of Accounting Reference Date 06 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
363s - Annual Return 16 October 2000
RESOLUTIONS - N/A 17 July 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 09 September 1999
288b - Notice of resignation of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
287 - Change in situation or address of Registered Office 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
CERTNM - Change of name certificate 13 August 1998
NEWINC - New incorporation documents 13 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.