WARWICKSHIRE MASONIC BUILDINGS LIMITED

73-75 Gravelly Hill North 73-75 Gravelly Hill North, Birmingham, B23 6BJ, England
StatusACTIVE
Company No.00222306
Category
Incorporated02 Jun 1927
Age96 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

WARWICKSHIRE MASONIC BUILDINGS LIMITED is an active with number 00222306. It was incorporated 96 years, 11 months, 16 days ago, on 02 June 1927. The company address is 73-75 Gravelly Hill North 73-75 Gravelly Hill North, Birmingham, B23 6BJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-26

Officer name: Mr Peter Hugh Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ronald Graham

Appointment date: 2024-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-26

Officer name: Mr David John Shakeshaft

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Gough

Termination date: 2024-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Phillip Manning

Termination date: 2024-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel James Hawkins

Termination date: 2024-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-05

Psc name: Derek Lodge

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Howard Leslie Smith

Termination date: 2021-10-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Derek Andrew Lodge

Appointment date: 2021-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-05

Psc name: Howard Leslie Smith

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Richard Tomlin Sara

Termination date: 2021-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-30

Officer name: Mr David John Moffat Greenwood

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Reeve

Termination date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Francis Macey

Termination date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Christopher John Rogers

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: John Barry Hayward

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Andrew Lodge

Appointment date: 2020-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-30

Officer name: Mr Philip Gough

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-30

Officer name: Mr Nigel James Hawkins

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-30

Officer name: Mr David Anthony Butcher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Phillip Manning

Appointment date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Bateman

Termination date: 2019-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-25

Officer name: Trevor Howard Sturt

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Wellan

Termination date: 2019-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mccloskey

Termination date: 2019-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-25

Officer name: Roger Stuart Mac

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-25

Officer name: John Francis Raymond Handley

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Leonard Saint

Termination date: 2019-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Resolution

Date: 05 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

New address: 73-75 Gravelly Hill North Erdington Birmingham B23 6BJ

Change date: 2016-05-04

Old address: Yenton Assembley Rooms, 23 Gravelly Hill North Erdington Birmingham B23 6BJ

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2015

Action Date: 05 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Howard Sturt

Change date: 2015-09-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Frederick Rawlins

Termination date: 2015-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: Nigel Charles Bister

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: Eric John Rymer

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: Ralph Frederick Burton

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: John Robert Emms

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Reeve

Appointment date: 2015-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Laurence Hall

Appointment date: 2015-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Address

Type: AD01

Old address: 2, Stirling Road, Edgbaston, Birmingham. B16 9SB.

Change date: 2015-11-20

New address: Yenton Assembley Rooms, 23 Gravelly Hill North Erdington Birmingham B23 6BJ

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: Eric John Rymer

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: John Robert Emms

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: David John Frederick Rawlins

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: Ralph Frederick Burton

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: Nigel Charles Bister

Documents

View document PDF

Change account reference date company current extended

Date: 29 Sep 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-06-30

Documents

View document PDF

Auditors resignation company

Date: 05 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Barnett

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Gough

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Anthony Barnett

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Howard Leslie Smith

Documents

View document PDF

Termination secretary company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Gough

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Stuart Mac

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Howard Sturt

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Parker

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Paterson

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Law

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Elbro

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnold Jessel

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Burton

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Rudell

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Francis Raymond Handley

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Starley

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek James

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowan

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Mc Nicholl

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Dacombe

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kendrick

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Hill

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric John Rymer

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Hickman

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Price

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Nov 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF


Some Companies

CRANFORD MEWS RESIDENTS ASSOCIATION LIMITED

162 SOUTHBOROUGH LANE,BROMLEY,BR2 8AL

Number:06251466
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HSF FRESH LOGISTICS LIMITED

SUITE 41 CLAYDON BUSINESS PARK,GREAT BLAKENHAM,IP6 0NL

Number:09395330
Status:ACTIVE
Category:Private Limited Company

MB ASSOCIATES (MIDLANDS) LIMITED

2 STONEYBRIDGE COURT,BELBROUGHTON,DY9 9XT

Number:04140092
Status:ACTIVE
Category:Private Limited Company

OPERA ETC LIMITED

18 CHRISTMAS STREET,GILLINGHAM,ME7 1TD

Number:07276968
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRIDAY LAW LIMITED

THE GABLES FELDAY GLADE,DORKING,RH5 6PG

Number:08233312
Status:ACTIVE
Category:Private Limited Company

TA FINANCIAL CONSULTING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11811481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source