F.M. & J. WAIT & CO. LIMITED

4 King Edwards Square, Sutton Coldfield, B73 6AP, West Midlands, England
StatusACTIVE
Company No.08011986
CategoryPrivate Limited Company
Incorporated29 Mar 2012
Age12 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

F.M. & J. WAIT & CO. LIMITED is an active private limited company with number 08011986. It was incorporated 12 years, 1 month, 22 days ago, on 29 March 2012. The company address is 4 King Edwards Square, Sutton Coldfield, B73 6AP, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Kate Alexandra Davidson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-31

Officer name: Mr Nicholas John Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Anthony Long

Appointment date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Ogden

Termination date: 2023-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-31

Officer name: Mr Westley Anthony Maffei

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Francis George

Termination date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Eames

Termination date: 2023-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-28

Officer name: Mr Darren Ogden

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-16

Officer name: Gary Andrew Scott Channon

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-10

Officer name: Angela Eames

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-29

Officer name: Ms Kate Alexandra Davidson

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Judd

Termination date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Andrew Channon

Appointment date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kate Alexandra Davidson

Change date: 2022-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 06 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-06

Officer name: Ms Kate Alexandra Davidson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2022

Action Date: 06 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Lathbury

Termination date: 2022-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2021

Action Date: 25 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-14

Officer name: Alan Lathbury

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-14

Officer name: Stephen Lee Whittern

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Judd

Appointment date: 2020-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-14

Officer name: Richard Harry Portman

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2020

Action Date: 27 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kinloch Mccollum

Termination date: 2020-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2019

Action Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2019

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Francis George

Appointment date: 2018-11-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-08

Officer name: Richard Harry Portman

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-05

Officer name: Andrew Richard Davies

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-30

New date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2016

Action Date: 27 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080119860002

Charge creation date: 2016-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2016

Action Date: 25 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-25

Documents

View document PDF

Miscellaneous

Date: 29 Jul 2015

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Resolution

Date: 20 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jul 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/07/15

Documents

View document PDF

Legacy

Date: 16 Jul 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Capital

Type: SH19

Date: 2015-07-16

Capital : 2,560.001 GBP

Documents

View document PDF

Resolution

Date: 16 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 15 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lmf holdco LIMITED\certificate issued on 15/07/15

Documents

View document PDF

Change of name notice

Date: 15 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-13

Officer name: Mr Richard Harry Portman

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2015

Action Date: 13 Jul 2015

Category: Capital

Type: SH01

Capital : 2,560,000 GBP

Date: 2015-07-13

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jul 2015

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-30

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Jane Kemp

Termination date: 2015-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Russell Patrick Trenter

Termination date: 2015-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Patrick Trenter

Termination date: 2015-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Lee Whittern

Appointment date: 2015-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Kinloch Mccollum

Appointment date: 2015-07-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-13

Officer name: Richard Harry Portman

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-13

Officer name: Mr Andrew Richard Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-13

Old address: 16 st James Street Wolverhampton West Midlands WV1 3LS

New address: 4 King Edwards Square Sutton Coldfield West Midlands B73 6AP

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-16

Officer name: Mr Russell Patrick David Trenter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-15

Officer name: Mr Russell Patrick Trenter

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Daryl Coxon

Termination date: 2015-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-15

Officer name: Paul Daryl Coxon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2013

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 full list shareholders

Date: 23 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Daryl Coxon

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Daryl Coxon

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Beaumont

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Moss

Documents

View document PDF

Termination director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Farrell

Documents

View document PDF

Termination director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Troup

Documents

View document PDF

Legacy

Date: 17 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 13 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Apr 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-13

Old address: Nations House 9Th Floor 103 Wigmore Street London W1U 1QS United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2012

Action Date: 05 Apr 2012

Category: Capital

Type: SH01

Capital : 2,560,000.00 GBP

Date: 2012-04-05

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Michael Moss

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Russell Patrick David Trenter

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon James Beaumont

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Jane Kemp

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Charles Westray Troup

Documents

View document PDF

Incorporation company

Date: 29 Mar 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AKM SPECIALIST ENGINEERING SERVICES LTD

90 KIMBERLEY ROAD,LONDON,E4 6DQ

Number:08862534
Status:ACTIVE
Category:Private Limited Company

ENMAISON BLU LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11382941
Status:ACTIVE
Category:Private Limited Company

HAVEN BUSINESS ASSOCIATES LIMITED

PARKDENE,MELTON MOWBRAY,LE13 0UJ

Number:11717130
Status:ACTIVE
Category:Private Limited Company

LONDON SPORTS PHYSIOTHERAPY LTD

WHITEFRIARS,BRISTOL,BS1 2NT

Number:06142245
Status:ACTIVE
Category:Private Limited Company

PORTWELL SERVICES LIMITED

WINNINGTON HOUSE,FINCHLEY,N12 0DR

Number:10856701
Status:ACTIVE
Category:Private Limited Company

S BRAITHWAITE LIMITED

CORNERWAY 2 SPRINGFIELD GROVE,SOUTHAMPTON,SO45 2LJ

Number:11485481
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