About

Registered Number: 04259632
Date of Incorporation: 26/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 29 Spencer Street, Birmingham, B18 6DL

 

Wroxton Nominees 1 Ltd was setup in 2001. Wroxton Nominees 1 Ltd has one director listed as O'connell, Kieran. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'CONNELL, Kieran 02 December 2001 15 June 2004 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 27 September 2019
CS01 - N/A 30 September 2018
AA - Annual Accounts 30 September 2018
DISS40 - Notice of striking-off action discontinued 25 November 2017
AA - Annual Accounts 22 November 2017
CS01 - N/A 22 November 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
AA - Annual Accounts 31 July 2017
AA01 - Change of accounting reference date 30 April 2017
CS01 - N/A 22 September 2016
CH04 - Change of particulars for corporate secretary 22 September 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 30 September 2014
AD01 - Change of registered office address 04 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 01 September 2012
AP01 - Appointment of director 08 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 20 September 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 15 September 2010
CH04 - Change of particulars for corporate secretary 15 September 2010
CH02 - Change of particulars for corporate director 15 September 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 27 September 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 02 September 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
RESOLUTIONS - N/A 03 August 2001
RESOLUTIONS - N/A 03 August 2001
RESOLUTIONS - N/A 03 August 2001
287 - Change in situation or address of Registered Office 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.