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

West Bromwich Commercial Limited

Documents

Total Documents142
Total Pages1,165

Filing History

27 November 2023Confirmation statement made on 12 November 2023 with no updates
28 September 2023Full accounts made up to 31 March 2023
10 January 2023Notification of Alex Shaun Pawley as a person with significant control on 31 December 2022
10 January 2023Change of details for Mr Alex Shaun Pawley as a person with significant control on 31 December 2022
10 January 2023Cessation of Mahomed Ashraf Piranie as a person with significant control on 31 December 2022
15 November 2022Confirmation statement made on 12 November 2022 with no updates
17 October 2022Full accounts made up to 31 March 2022
15 December 2021Notification of Manjit Singh Hayre as a person with significant control on 3 December 2021
22 November 2021Confirmation statement made on 12 November 2021 with no updates
13 July 2021Full accounts made up to 31 March 2021
17 November 2020Confirmation statement made on 12 November 2020 with no updates
26 June 2020Full accounts made up to 31 March 2020
22 November 2019Confirmation statement made on 12 November 2019 with no updates
9 July 2019Full accounts made up to 31 March 2019
6 June 2019Termination of appointment of Ajwinder Singh Mann as a secretary on 30 May 2019
6 June 2019Appointment of Mrs Sarah Louise Pennells as a secretary on 6 June 2019
20 November 2018Confirmation statement made on 12 November 2018 with no updates
14 June 2018Full accounts made up to 31 March 2018
17 November 2017Confirmation statement made on 12 November 2017 with no updates
17 November 2017Confirmation statement made on 12 November 2017 with no updates
28 June 2017Cessation of Mark James Gibbard as a person with significant control on 31 March 2017
28 June 2017Cessation of Mark James Gibbard as a person with significant control on 28 June 2017
28 June 2017Notification of Mahomed Ashraf Piranie as a person with significant control on 28 June 2017
28 June 2017Notification of Mahomed Ashraf Piranie as a person with significant control on 1 April 2017
28 June 2017Cessation of Mark James Gibbard as a person with significant control on 31 March 2017
28 June 2017Notification of Mahomed Ashraf Piranie as a person with significant control on 1 April 2017
27 June 2017Full accounts made up to 31 March 2017
27 June 2017Full accounts made up to 31 March 2017
4 May 2017Termination of appointment of Stephen John Smart as a director on 4 May 2017
4 May 2017Termination of appointment of Stephen John Smart as a director on 4 May 2017
24 November 2016Confirmation statement made on 12 November 2016 with updates
24 November 2016Confirmation statement made on 12 November 2016 with updates
9 June 2016Full accounts made up to 31 March 2016
9 June 2016Full accounts made up to 31 March 2016
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
17 August 2015Full accounts made up to 31 March 2015
17 August 2015Full accounts made up to 31 March 2015
1 July 2015Registered office address changed from 374 High Street West Bromwich B70 8LR to 2 Providence Place West Bromwich B70 8AF on 1 July 2015
1 July 2015Registered office address changed from 374 High Street West Bromwich B70 8LR to 2 Providence Place West Bromwich B70 8AF on 1 July 2015
1 July 2015Registered office address changed from 374 High Street West Bromwich B70 8LR to 2 Providence Place West Bromwich B70 8AF on 1 July 2015
4 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
4 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
3 December 2014Appointment of Mr Stephen John Smart as a director on 3 December 2014
3 December 2014Appointment of Mr Stephen John Smart as a director on 3 December 2014
3 December 2014Appointment of Mr Stephen John Smart as a director on 3 December 2014
2 December 2014Section 519
2 December 2014Section 519
5 September 2014Full accounts made up to 31 March 2014
5 September 2014Full accounts made up to 31 March 2014
24 July 2014Termination of appointment of Andrew Peter Conroy as a director on 24 July 2014
24 July 2014Termination of appointment of Andrew Peter Conroy as a director on 24 July 2014
15 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
15 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
13 August 2013Full accounts made up to 31 March 2013
13 August 2013Full accounts made up to 31 March 2013
24 June 2013Appointment of Mr Andrew Peter Conroy as a director
24 June 2013Appointment of Mr Andrew Peter Conroy as a director
10 April 2013Termination of appointment of Peter Southcott as a director
10 April 2013Termination of appointment of Peter Southcott as a director
12 December 2012Full accounts made up to 31 March 2012
12 December 2012Full accounts made up to 31 March 2012
11 December 2012Annual return made up to 12 November 2012 with a full list of shareholders
11 December 2012Annual return made up to 12 November 2012 with a full list of shareholders
30 November 2012Termination of appointment of Susan Bartleet-Cross as a secretary
30 November 2012Termination of appointment of Susan Bartleet-Cross as a secretary
30 November 2012Appointment of Ajwinder Singh Mann as a secretary
30 November 2012Appointment of Ajwinder Singh Mann as a secretary
6 January 2012Amended full accounts made up to 31 March 2011
6 January 2012Amended full accounts made up to 31 March 2011
4 January 2012Full accounts made up to 31 March 2011
4 January 2012Full accounts made up to 31 March 2011
21 November 2011Director's details changed for Mr Jonathan Westhoff on 12 November 2011
21 November 2011Director's details changed for Mr Christopher John Miller on 12 November 2011
21 November 2011Annual return made up to 12 November 2011 with a full list of shareholders
21 November 2011Director's details changed for Mr Christopher John Miller on 12 November 2011
21 November 2011Director's details changed for Mr Peter Southcott on 12 November 2011
21 November 2011Secretary's details changed for Mrs Susan Lyn Bartleet-Cross on 12 November 2011
21 November 2011Director's details changed for Mr Peter Southcott on 12 November 2011
21 November 2011Annual return made up to 12 November 2011 with a full list of shareholders
21 November 2011Director's details changed for Mr Jonathan Westhoff on 12 November 2011
21 November 2011Secretary's details changed for Mrs Susan Lyn Bartleet-Cross on 12 November 2011
30 December 2010Full accounts made up to 31 March 2010
30 December 2010Full accounts made up to 31 March 2010
7 December 2010Annual return made up to 12 November 2010 with a full list of shareholders
7 December 2010Annual return made up to 12 November 2010 with a full list of shareholders
9 December 2009Director's details changed for Jonathan Westhoff on 12 November 2009
9 December 2009Director's details changed for Jonathan Westhoff on 12 November 2009
9 December 2009Director's details changed for Mr Peter Southcott on 12 November 2009
9 December 2009Director's details changed for Christopher John Miller on 12 November 2009
9 December 2009Director's details changed for Mr Peter Southcott on 12 November 2009
9 December 2009Director's details changed for Christopher John Miller on 12 November 2009
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders
4 December 2009Full accounts made up to 31 March 2009
4 December 2009Full accounts made up to 31 March 2009
22 May 2009Director appointed jonathan westhoff
22 May 2009Director appointed jonathan westhoff
18 May 2009Appointment terminated director roger smith
18 May 2009Secretary appointed susan bartleet-cross
18 May 2009Director appointed peter southcott
18 May 2009Appointment terminated director roger smith
18 May 2009Director appointed peter southcott
18 May 2009Appointment terminated director gary cowdrill
18 May 2009Secretary appointed susan bartleet-cross
18 May 2009Appointment terminated director gary cowdrill
12 March 2009Appointment terminated secretary simon welch
12 March 2009Appointment terminated secretary simon welch
19 January 2009Full accounts made up to 31 March 2008
19 January 2009Full accounts made up to 31 March 2008
17 December 2008Return made up to 12/11/08; full list of members
17 December 2008Return made up to 12/11/08; full list of members
16 December 2008Appointment terminated director alan smith
16 December 2008Appointment terminated director alan smith
16 December 2008Appointment terminated director michael nixon
16 December 2008Appointment terminated director michael nixon
8 May 2008Director appointed christopher john miller
8 May 2008Director appointed christopher john miller
7 March 2008Full accounts made up to 31 March 2007
7 March 2008Full accounts made up to 31 March 2007
12 December 2007Return made up to 12/11/07; no change of members
12 December 2007Return made up to 12/11/07; no change of members
11 April 2007New director appointed
11 April 2007New director appointed
1 April 2007Full accounts made up to 31 March 2006
1 April 2007Full accounts made up to 31 March 2006
12 December 2006Return made up to 12/11/06; full list of members
12 December 2006Return made up to 12/11/06; full list of members
14 March 2006Secretary resigned
14 March 2006New secretary appointed
14 March 2006New secretary appointed
14 March 2006Secretary resigned
15 December 2005Ad 12/11/04--------- £ si 1@1
15 December 2005Ad 12/11/04--------- £ si 1@1
15 December 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
15 December 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
11 January 2005Accounting reference date extended from 30/11/05 to 31/03/06
11 January 2005Accounting reference date extended from 30/11/05 to 31/03/06
12 November 2004Secretary resigned
12 November 2004Incorporation
12 November 2004Incorporation
12 November 2004Secretary resigned
Sign up now to grow your client base. Plans & Pricing