Download leads from Nexok and grow your business. Find out more

West Midlands Enterprise (Investments) Limited

Documents

Total Documents248
Total Pages1,568

Filing History

13 December 2023Confirmation statement made on 12 December 2023 with no updates
30 August 2023Total exemption full accounts made up to 31 March 2023
13 December 2022Confirmation statement made on 12 December 2022 with no updates
17 October 2022Total exemption full accounts made up to 31 March 2022
13 December 2021Confirmation statement made on 12 December 2021 with no updates
27 October 2021Total exemption full accounts made up to 31 March 2021
11 May 2021Registered office address changed from 108 Richmond Road Solihull West Midlands B92 7RY to The Coppers 24 Sudbury Road Yoxall Burton upon Trent Staffordshire DE13 8NA on 11 May 2021
11 May 2021Director's details changed for Mr Ian Martyn Booth on 11 May 2021
10 March 2021Director's details changed for Mr Paul Daffern on 26 February 2021
14 December 2020Confirmation statement made on 12 December 2020 with no updates
19 August 2020Total exemption full accounts made up to 31 March 2020
13 December 2019Confirmation statement made on 12 December 2019 with no updates
10 July 2019Total exemption full accounts made up to 31 March 2019
13 December 2018Confirmation statement made on 12 December 2018 with no updates
10 September 2018Total exemption full accounts made up to 31 March 2018
14 December 2017Confirmation statement made on 12 December 2017 with no updates
14 December 2017Confirmation statement made on 12 December 2017 with no updates
25 September 2017Total exemption full accounts made up to 31 March 2017
25 September 2017Total exemption full accounts made up to 31 March 2017
19 December 2016Confirmation statement made on 12 December 2016 with updates
19 December 2016Confirmation statement made on 12 December 2016 with updates
4 November 2016Total exemption full accounts made up to 31 March 2016
4 November 2016Total exemption full accounts made up to 31 March 2016
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
27 November 2015Total exemption full accounts made up to 31 March 2015
27 November 2015Total exemption full accounts made up to 31 March 2015
30 December 2014Registered office address changed from Wellington House 31-34 Waterloo Street Birmingham B2 5TJ to 108 Richmond Road Solihull West Midlands B92 7RY on 30 December 2014
30 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
30 December 2014Registered office address changed from Wellington House 31-34 Waterloo Street Birmingham B2 5TJ to 108 Richmond Road Solihull West Midlands B92 7RY on 30 December 2014
30 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
10 October 2014Total exemption full accounts made up to 31 March 2014
10 October 2014Total exemption full accounts made up to 31 March 2014
24 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
24 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
6 December 2013Total exemption full accounts made up to 31 March 2013
6 December 2013Total exemption full accounts made up to 31 March 2013
9 October 2013Termination of appointment of Ian Scott as a secretary
9 October 2013Termination of appointment of Ian Scott as a secretary
12 December 2012Secretary's details changed for Mr Ian Bennett Scott on 12 December 2012
12 December 2012Director's details changed for Mr Ian Martyn Booth on 12 December 2012
12 December 2012Director's details changed for Mr Colin Robert Beardwood on 12 December 2012
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders
12 December 2012Director's details changed for Mr Colin Robert Beardwood on 12 December 2012
12 December 2012Secretary's details changed for Mr Ian Bennett Scott on 12 December 2012
12 December 2012Director's details changed for Mr Ian Martyn Booth on 12 December 2012
29 November 2012Full accounts made up to 31 March 2012
29 November 2012Full accounts made up to 31 March 2012
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
19 December 2011Director's details changed for Mr Paul Daffern on 19 December 2011
19 December 2011Director's details changed for Mr Paul Daffern on 19 December 2011
16 December 2011Full accounts made up to 31 March 2011
16 December 2011Full accounts made up to 31 March 2011
16 December 2010Annual return made up to 12 December 2010 with a full list of shareholders
16 December 2010Annual return made up to 12 December 2010 with a full list of shareholders
11 November 2010Full accounts made up to 31 March 2010
11 November 2010Full accounts made up to 31 March 2010
23 December 2009Annual return made up to 12 December 2009 with a full list of shareholders
23 December 2009Annual return made up to 12 December 2009 with a full list of shareholders
21 December 2009Full accounts made up to 31 March 2009
21 December 2009Full accounts made up to 31 March 2009
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 January 2009Memorandum and Articles of Association
21 January 2009Memorandum and Articles of Association
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 December 2008Full accounts made up to 31 March 2008
28 December 2008Full accounts made up to 31 March 2008
12 December 2008Return made up to 12/12/08; full list of members
12 December 2008Return made up to 12/12/08; full list of members
9 October 2008Appointment terminated director nazmul khan
9 October 2008Appointment terminated director mark payton
9 October 2008Appointment terminated director alan hope
9 October 2008Appointment terminated director michael seabrook
9 October 2008Appointment terminated director john sayers
9 October 2008Appointment terminated director richard lomax
9 October 2008Appointment terminated director fraser mitchell
9 October 2008Appointment terminated director michael seabrook
9 October 2008Appointment terminated director nazmul khan
9 October 2008Appointment terminated director david burton
9 October 2008Appointment terminated director david burton
9 October 2008Appointment terminated director mark payton
9 October 2008Appointment terminated director richard lomax
9 October 2008Appointment terminated director alan hope
9 October 2008Appointment terminated director ralph hepworth
9 October 2008Appointment terminated director fraser mitchell
9 October 2008Appointment terminated director john sayers
9 October 2008Appointment terminated director ralph hepworth
26 August 2008Appointment terminated director kenneth thomas
26 August 2008Appointment terminated director kenneth thomas
2 June 2008Appointment terminated director michael payton
2 June 2008Appointment terminated director michael payton
2 April 2008Secretary appointed ian bennett scott
2 April 2008Secretary appointed ian bennett scott
2 April 2008Appointment terminated secretary ian booth
2 April 2008Appointment terminated secretary ian booth
4 January 2008Return made up to 12/12/07; full list of members
4 January 2008Director's particulars changed
4 January 2008Return made up to 12/12/07; full list of members
4 January 2008Director's particulars changed
4 January 2008Director's particulars changed
4 January 2008Director's particulars changed
19 November 2007Full accounts made up to 31 March 2007
19 November 2007Full accounts made up to 31 March 2007
16 July 2007Director resigned
16 July 2007Director resigned
28 April 2007Auditor's resignation
28 April 2007Auditor's resignation
21 January 2007Full accounts made up to 31 March 2006
21 January 2007Full accounts made up to 31 March 2006
11 January 2007Return made up to 12/12/06; full list of members
11 January 2007Return made up to 12/12/06; full list of members
21 July 2006Director resigned
21 July 2006Director resigned
19 January 2006Full accounts made up to 31 March 2005
19 January 2006Full accounts made up to 31 March 2005
10 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
10 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
8 November 2005New director appointed
8 November 2005New director appointed
2 November 2005Director resigned
2 November 2005Director resigned
2 November 2005Director resigned
2 November 2005Director resigned
5 January 2005Return made up to 12/12/04; full list of members
5 January 2005Return made up to 12/12/04; full list of members
5 January 2005Full accounts made up to 31 March 2004
5 January 2005Full accounts made up to 31 March 2004
13 January 2004Full accounts made up to 31 March 2003
13 January 2004Full accounts made up to 31 March 2003
9 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
9 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
3 September 2003New director appointed
3 September 2003New director appointed
5 June 2003New director appointed
5 June 2003New director appointed
12 May 2003Auditor's resignation
12 May 2003Auditor's resignation
19 March 2003Director resigned
19 March 2003Director resigned
7 February 2003New director appointed
7 February 2003New director appointed
26 January 2003Full accounts made up to 31 March 2002
26 January 2003Full accounts made up to 31 March 2002
6 January 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
6 January 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
6 November 2002New director appointed
6 November 2002New director appointed
17 August 2002Particulars of mortgage/charge
17 August 2002Particulars of mortgage/charge
15 August 2002Particulars of mortgage/charge
15 August 2002Particulars of mortgage/charge
12 July 2002Director resigned
12 July 2002Director resigned
9 May 2002New director appointed
9 May 2002New director appointed
26 January 2002Full accounts made up to 31 March 2001
26 January 2002Full accounts made up to 31 March 2001
7 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
7 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
25 October 2001Particulars of mortgage/charge
25 October 2001Particulars of mortgage/charge
5 October 2001Director's particulars changed
5 October 2001Director's particulars changed
8 June 2001New director appointed
8 June 2001New director appointed
12 April 2001Director resigned
12 April 2001Director resigned
28 March 2001Director resigned
28 March 2001Director resigned
5 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
5 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
6 December 2000Full accounts made up to 31 March 2000
6 December 2000Full accounts made up to 31 March 2000
27 November 2000Director resigned
27 November 2000Director resigned
22 June 2000New director appointed
22 June 2000New director appointed
20 March 2000New director appointed
20 March 2000New director appointed
5 March 2000New director appointed
5 March 2000New director appointed
3 March 2000New director appointed
3 March 2000New director appointed
25 February 2000Director resigned
25 February 2000New director appointed
25 February 2000New director appointed
25 February 2000New director appointed
25 February 2000New director appointed
25 February 2000Director resigned
25 February 2000New director appointed
25 February 2000New director appointed
25 February 2000New director appointed
25 February 2000Director resigned
25 February 2000Director resigned
25 February 2000New director appointed
21 February 2000New director appointed
21 February 2000New director appointed
21 February 2000New director appointed
21 February 2000New director appointed
18 February 2000New director appointed
18 February 2000New director appointed
17 February 2000New director appointed
17 February 2000New director appointed
17 February 2000New director appointed
17 February 2000New director appointed
5 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
5 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
13 December 1999Full accounts made up to 31 March 1999
13 December 1999Full accounts made up to 31 March 1999
10 February 1999New director appointed
10 February 1999New director appointed
10 February 1999New director appointed
10 February 1999New director appointed
25 January 1999Auditor's resignation
25 January 1999Auditor's resignation
8 January 1999Return made up to 12/12/98; full list of members
8 January 1999Return made up to 12/12/98; full list of members
21 December 1998Director resigned
21 December 1998Director resigned
23 November 1998Full accounts made up to 31 March 1998
23 November 1998Full accounts made up to 31 March 1998
18 May 1998Company name changed west midlands enterprise board ( investments) LIMITED\certificate issued on 19/05/98
18 May 1998Company name changed west midlands enterprise board ( investments) LIMITED\certificate issued on 19/05/98
8 January 1998Return made up to 12/12/97; no change of members
8 January 1998Return made up to 12/12/97; no change of members
2 January 1998Full accounts made up to 31 March 1997
2 January 1998Full accounts made up to 31 March 1997
8 January 1997Return made up to 12/12/96; no change of members
8 January 1997Return made up to 12/12/96; no change of members
28 November 1996Full accounts made up to 31 March 1996
28 November 1996Full accounts made up to 31 March 1996
18 January 1996Full accounts made up to 31 March 1995
18 January 1996Full accounts made up to 31 March 1995
11 January 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
11 January 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
4 May 1995Director's particulars changed
4 May 1995Director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
4 September 1992Memorandum and Articles of Association
4 September 1992Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing