Bromsgrove Winding Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-05-31 | |
Trade Debtors | £109,001 | +17.94% |
Employees | £0 | 0% |
Total assets | £1,739,798 | -0.41% |
TRANSFORMER SALES LIMITED
Company type | Private Limited Company, Active |
Company Number | 03169472 |
Record last updated | Saturday, July 15, 2023 7:31:41 AM UTC |
Official Address | 1 Unit 2 Buntsford Park Road Stoke Prior There are 18 companies registered at this street |
Locality | Stoke Prior |
Region | Worcestershire, England |
Postal Code | B603DX |
Sector | Repair of electrical equipment |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 1, 2023 | Resignation of one Director (a man) |  |
Registry | Jun 1, 2023 | Two appointments: 2 men |  |
Registry | Sep 14, 2022 | Resignation of one Director (a woman) |  |
Registry | Apr 1, 2022 | Appointment of a woman |  |
Registry | Mar 31, 2022 | Resignation of one Director (a man) |  |
Registry | Mar 1, 2020 | Resignation of one Company Director and one Director (a man) |  |
Registry | May 1, 2018 | Appointment of a man as Director and Finance Director |  |
Registry | Dec 18, 2017 | Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Dec 18, 2017 | Resignation of 3 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Feb 2, 2017 | Appointment of a man as Director |  |
Registry | Feb 2, 2017 | Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) |  |
Registry | Feb 2, 2017 | Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Registry | Oct 7, 2014 | Registration of a charge / charge code |  |
Registry | Mar 27, 2014 | Annual return |  |
Financials | Mar 12, 2014 | Annual accounts |  |
Financials | Jun 10, 2013 | Annual accounts 3169... |  |
Registry | Mar 13, 2013 | Annual return |  |
Financials | Apr 4, 2012 | Annual accounts |  |
Registry | Mar 14, 2012 | Annual return |  |
Registry | Mar 14, 2012 | Change of particulars for director |  |
Registry | Mar 14, 2012 | Change of particulars for director 3169... |  |
Registry | Mar 14, 2012 | Change of particulars for secretary |  |
Financials | Sep 22, 2011 | Annual accounts |  |
Registry | Mar 16, 2011 | Annual return |  |
Registry | Feb 16, 2011 | Particulars of a mortgage or charge |  |
Financials | Mar 29, 2010 | Annual accounts |  |
Registry | Mar 19, 2010 | Annual return |  |
Financials | Mar 20, 2009 | Annual accounts |  |
Registry | Mar 10, 2009 | Annual return |  |
Registry | Dec 17, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 17, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 3169... |  |
Financials | Jul 28, 2008 | Annual accounts |  |
Registry | Jul 18, 2008 | Annual return |  |
Registry | Jul 18, 2008 | Change in situation or address of registered office |  |
Registry | Jul 18, 2008 | Change in situation or address of registered office 3169... |  |
Registry | Apr 14, 2008 | Particulars of a mortgage or charge |  |
Registry | Oct 9, 2007 | Particulars of a mortgage or charge 3169... |  |
Financials | Mar 16, 2007 | Annual accounts |  |
Registry | Mar 15, 2007 | Annual return |  |
Financials | Apr 12, 2006 | Annual accounts |  |
Registry | Mar 17, 2006 | Annual return |  |
Financials | Jun 13, 2005 | Amended accounts |  |
Financials | Apr 21, 2005 | Annual accounts |  |
Registry | Mar 21, 2005 | Annual return |  |
Registry | Jan 14, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 14, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge 3169... |  |
Registry | Jan 8, 2005 | Particulars of a mortgage or charge |  |
Registry | Dec 30, 2004 | Particulars of a mortgage or charge 3169... |  |
Registry | Dec 22, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | May 10, 2004 | Notice of change of directors or secretaries or in their particulars |  |
Financials | May 8, 2004 | Annual accounts |  |
Registry | Mar 23, 2004 | Annual return |  |
Financials | Oct 31, 2003 | Annual accounts |  |
Registry | Mar 7, 2003 | Annual return |  |
Registry | Oct 16, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | May 21, 2002 | Annual accounts |  |
Registry | Feb 28, 2002 | Annual return |  |
Registry | Jan 27, 2002 | Change in situation or address of registered office |  |
Registry | Jan 8, 2002 | Particulars of a mortgage or charge |  |
Registry | Jan 8, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Nov 13, 2001 | Particulars of a mortgage or charge |  |
Financials | Aug 8, 2001 | Annual accounts |  |
Registry | Jun 6, 2001 | Notice of change of directors or secretaries or in their particulars |  |
Registry | May 11, 2001 | Annual return |  |
Registry | May 11, 2001 | Appointment of a secretary |  |
Registry | May 11, 2001 | Resignation of a secretary |  |
Registry | Dec 31, 2000 | Appointment of a man as Manager and Secretary |  |
Registry | Dec 31, 2000 | Resignation of one Secretary (a woman) |  |
Registry | Dec 12, 2000 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Nov 13, 2000 | Annual accounts |  |
Registry | Jul 15, 2000 | Particulars of a mortgage or charge |  |
Registry | Apr 28, 2000 | Annual return |  |
Registry | Apr 28, 2000 | Change of accounting reference date |  |
Registry | Apr 28, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Jan 28, 2000 | Annual accounts |  |
Registry | Jan 17, 2000 | Company name change |  |
Registry | Jan 14, 2000 | Change of name certificate |  |
Registry | Dec 20, 1999 | Appointment of a man as Director and Company Director |  |
Registry | Sep 20, 1999 | Particulars of a mortgage or charge |  |
Registry | Mar 18, 1999 | Annual return |  |
Registry | Nov 26, 1998 | Particulars of a mortgage or charge |  |
Financials | Nov 10, 1998 | Annual accounts |  |
Registry | Mar 18, 1998 | Annual return |  |
Financials | Jan 28, 1998 | Annual accounts |  |
Registry | May 21, 1997 | Annual return |  |
Registry | Jun 1, 1996 | Notice of accounting reference date |  |
Registry | Mar 21, 1996 | Director resigned, new director appointed |  |
Registry | Mar 21, 1996 | Change in situation or address of registered office |  |
Registry | Mar 21, 1996 | Director resigned, new director appointed |  |
Registry | Mar 21, 1996 | Director resigned, new director appointed 3169... |  |
Registry | Mar 8, 1996 | Four appointments: a woman, a man and 2 companies |  |