Countywide J9 M6 (No.2) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 20, 2014)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

WEDNESBURY & SANDWELL PROPERTIES LIMITED

Details

Company type Private Limited Company
Company Number 04604119
Record last updated Thursday, October 20, 2022 10:49:37 AM UTC
Postal Code B94 6NW

Charts

Visits

COUNTYWIDE J9 M6 (NO.2) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-8012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights 4604... Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights 4604...
Financials Jun 20, 2014 Annual accounts Annual accounts
Registry Mar 25, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Dec 3, 2013 Annual return Annual return
Registry Jul 26, 2013 Miscellaneous document Miscellaneous document
Registry Jul 24, 2013 Miscellaneous document 4604... Miscellaneous document 4604...
Financials Jun 21, 2013 Annual accounts Annual accounts
Registry Jan 29, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 28, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 28, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 23, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 23, 2013 Statement of companies objects Statement of companies objects
Registry Nov 30, 2012 Annual return Annual return
Financials Jun 20, 2012 Annual accounts Annual accounts
Registry Dec 1, 2011 Annual return Annual return
Financials Apr 1, 2011 Annual accounts Annual accounts
Registry Dec 1, 2010 Annual return Annual return
Financials Jun 24, 2010 Annual accounts Annual accounts
Registry Nov 30, 2009 Annual return Annual return
Financials Jun 16, 2009 Annual accounts Annual accounts
Registry Jan 20, 2009 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 2, 2008 Annual return Annual return
Financials Jul 28, 2008 Annual accounts Annual accounts
Registry Nov 30, 2007 Annual return Annual return
Registry Oct 12, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 24, 2007 Annual accounts Annual accounts
Registry Mar 20, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 1, 2006 Notice of change of directors or secretaries or in their particulars 4604... Notice of change of directors or secretaries or in their particulars 4604...
Registry Nov 30, 2006 Annual return Annual return
Financials Aug 2, 2006 Annual accounts Annual accounts
Registry Jan 16, 2006 Annual return Annual return
Financials Jul 26, 2005 Annual accounts Annual accounts
Registry Dec 7, 2004 Annual return Annual return
Financials Aug 4, 2004 Annual accounts Annual accounts
Registry Apr 3, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 6, 2004 Change of name certificate Change of name certificate
Registry Feb 6, 2004 Company name change Company name change
Registry Dec 8, 2003 Annual return Annual return
Registry Mar 28, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 10, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 7, 2003 Change of accounting reference date Change of accounting reference date
Registry Dec 31, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 24, 2002 Appointment of a director Appointment of a director
Registry Dec 18, 2002 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Dec 18, 2002 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Dec 4, 2002 Appointment of a director Appointment of a director
Registry Dec 4, 2002 Resignation of a director Resignation of a director
Registry Dec 4, 2002 Appointment of a secretary Appointment of a secretary
Registry Dec 4, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 4, 2002 Resignation of a secretary Resignation of a secretary
Registry Nov 29, 2002 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Registry Nov 28, 2002 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)