WARWICKSHIRE DEVELOPMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B36 0TL

Company number 04244035
Status Active
Incorporation Date 29 June 2001
Company Type Private Limited Company
Address 38 WALDON WALK, BIRMINGHAM, B36 0TL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 4 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WARWICKSHIRE DEVELOPMENTS LIMITED are www.warwickshiredevelopments.co.uk, and www.warwickshire-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Warwickshire Developments Limited is a Private Limited Company. The company registration number is 04244035. Warwickshire Developments Limited has been working since 29 June 2001. The present status of the company is Active. The registered address of Warwickshire Developments Limited is 38 Waldon Walk Birmingham B36 0tl. The company`s financial liabilities are £0.39k. It is £0.08k against last year. The cash in hand is £0.01k. It is £-0.03k against last year. . HUNT, Brian William is a Secretary of the company. HUNT, Brian William is a Director of the company. LASOTA, Richard is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Buying and selling of own real estate".


warwickshire developments Key Finiance

LIABILITIES £0.39k
+26%
CASH £0.01k
-73%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HUNT, Brian William
Appointed Date: 29 June 2001

Director
HUNT, Brian William
Appointed Date: 29 June 2001
78 years old

Director
LASOTA, Richard
Appointed Date: 29 June 2001
75 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 29 June 2001
Appointed Date: 29 June 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 29 June 2001
Appointed Date: 29 June 2001
71 years old

WARWICKSHIRE DEVELOPMENTS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4

07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 Aug 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4

09 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 41 more events
17 Jul 2001
New director appointed
17 Jul 2001
New director appointed
17 Jul 2001
Registered office changed on 17/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
13 Jul 2001
Ad 09/07/01--------- £ si 3@1=3 £ ic 1/4
29 Jun 2001
Incorporation

WARWICKSHIRE DEVELOPMENTS LIMITED Charges

12 August 2002
Mortgage deed
Delivered: 15 August 2002
Status: Satisfied on 30 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the f/h property k/a the daves…
14 September 2001
Mortgage deed
Delivered: 29 September 2001
Status: Satisfied on 30 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold - byeways,blacksmiths lane,south…