About

Registered Number: 03997914
Date of Incorporation: 19/05/2000 (24 years ago)
Company Status: Active
Registered Address: Willenhall Business Park, Walsall Street, Willenhall, West Midlands, WV13 2DY

 

Founded in 2000, Wolverson X-ray Ltd have registered office in West Midlands, it has a status of "Active". We don't know the number of employees at Wolverson X-ray Ltd. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, Julian Nicholas 07 July 2000 21 April 2009 1
DAVIES, Elaine Susan 19 May 2009 02 May 2017 1
YOUNG, Christine Joan 19 May 2009 02 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 25 April 2018
CS01 - N/A 28 March 2018
PSC08 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
SH01 - Return of Allotment of shares 24 July 2017
AA - Annual Accounts 17 July 2017
RESOLUTIONS - N/A 12 May 2017
MR01 - N/A 09 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
MR01 - N/A 02 May 2017
MR01 - N/A 02 May 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 24 June 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
RESOLUTIONS - N/A 07 April 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 11 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
169 - Return by a company purchasing its own shares 01 June 2009
RESOLUTIONS - N/A 11 May 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 08 July 2005
RESOLUTIONS - N/A 16 March 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 01 June 2004
287 - Change in situation or address of Registered Office 27 November 2003
AA - Annual Accounts 16 September 2003
395 - Particulars of a mortgage or charge 10 July 2003
CERTNM - Change of name certificate 02 July 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 30 May 2002
AUD - Auditor's letter of resignation 06 March 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 25 June 2001
395 - Particulars of a mortgage or charge 31 August 2000
RESOLUTIONS - N/A 24 August 2000
287 - Change in situation or address of Registered Office 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
225 - Change of Accounting Reference Date 24 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2017 Outstanding

N/A

A registered charge 02 May 2017 Outstanding

N/A

A registered charge 02 May 2017 Outstanding

N/A

Legal charge 30 June 2003 Fully Satisfied

N/A

Mortgage debenture 18 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.