BOB DILWORTH DESIGN LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B90 3AX

Company number 04566607
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address 157A STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3AX
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 2 . The most likely internet sites of BOB DILWORTH DESIGN LIMITED are www.bobdilworthdesign.co.uk, and www.bob-dilworth-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Bob Dilworth Design Limited is a Private Limited Company. The company registration number is 04566607. Bob Dilworth Design Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of Bob Dilworth Design Limited is 157a Stratford Road Shirley Solihull West Midlands B90 3ax. . DILWORTH, Robert David is a Secretary of the company. DILWORTH, Robert David is a Director of the company. WALLS, Beverley Ann is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director DILWORTH, Gail has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
DILWORTH, Robert David
Appointed Date: 18 October 2002

Director
DILWORTH, Robert David
Appointed Date: 18 October 2002
70 years old

Director
WALLS, Beverley Ann
Appointed Date: 22 January 2008
58 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Director
DILWORTH, Gail
Resigned: 22 January 2008
Appointed Date: 18 October 2002
69 years old

Director
RM NOMINEES LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Persons With Significant Control

Mr Robert David Dilworth
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beverley Ann Walls
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOB DILWORTH DESIGN LIMITED Events

19 Oct 2016
Confirmation statement made on 18 October 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 30 November 2015
26 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

04 Aug 2015
Total exemption small company accounts made up to 30 November 2014
20 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2

...
... and 33 more events
07 Nov 2002
Registered office changed on 07/11/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
07 Nov 2002
New director appointed
07 Nov 2002
Director resigned
07 Nov 2002
Secretary resigned
18 Oct 2002
Incorporation

BOB DILWORTH DESIGN LIMITED Charges

20 November 2002
Debenture
Delivered: 28 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…