Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-24 => 2022-12-24 |
2023-08-07 |
update accounts_next_due_date 2023-09-24 => 2024-09-24 |
2023-07-27 |
update website_status FailedRobots => FlippedRobots |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES |
2023-07-04 |
update statutory_documents 24/12/22 TOTAL EXEMPTION FULL |
2023-06-18 |
update website_status FlippedRobots => FailedRobots |
2023-04-11 |
update website_status OK => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2020-12-24 => 2021-12-24 |
2023-04-07 |
update accounts_next_due_date 2022-09-24 => 2023-09-24 |
2022-09-27 |
update statutory_documents 24/12/21 TOTAL EXEMPTION FULL |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES |
2021-07-22 |
update statutory_documents STOCK TRANSFER/SHARE CERTIFICATES 30/06/2021 |
2021-07-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CLARKE |
2021-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-24 => 2020-12-24 |
2021-07-07 |
update accounts_next_due_date 2021-09-24 => 2022-09-24 |
2021-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JOHN CLARKE / 10/06/2021 |
2021-06-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. PETER JOHN CLARKE / 10/06/2021 |
2021-06-09 |
update statutory_documents 24/12/20 TOTAL EXEMPTION FULL |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
2020-04-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. PETER JOHN CLARKE / 03/03/2020 |
2020-04-07 |
update accounts_last_madeup_date 2018-12-24 => 2019-12-24 |
2020-04-07 |
update accounts_next_due_date 2020-09-24 => 2021-09-24 |
2020-03-23 |
update statutory_documents 24/12/19 TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date 2017-12-24 => 2018-12-24 |
2019-08-07 |
update accounts_next_due_date 2019-09-24 => 2020-09-24 |
2019-07-01 |
update statutory_documents 24/12/18 TOTAL EXEMPTION FULL |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
2019-04-20 |
delete index_pages_linkeddomain google.com |
2019-04-20 |
delete phone 01384-671-560 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-24 => 2017-12-24 |
2018-10-07 |
update accounts_next_due_date 2018-09-24 => 2019-09-24 |
2018-08-02 |
update statutory_documents 24/12/17 TOTAL EXEMPTION FULL |
2018-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
2018-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS |
2018-02-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL MORRIS |
2017-07-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-07-13 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CLARKE |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
2017-06-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-09 |
update accounts_last_madeup_date 2015-12-24 => 2016-12-24 |
2017-06-09 |
update accounts_next_due_date 2017-09-24 => 2018-09-24 |
2017-05-17 |
update statutory_documents 24/12/16 TOTAL EXEMPTION FULL |
2017-01-22 |
delete email pe..@westmidlogistics.co.uk |
2017-01-22 |
delete phone 01384 75971 |
2017-01-22 |
delete source_ip 92.51.241.180 |
2017-01-22 |
insert alias Westmid Logistics |
2017-01-22 |
insert index_pages_linkeddomain google.com |
2017-01-22 |
insert phone 01384-671-560 |
2017-01-22 |
insert source_ip 72.167.191.69 |
2017-01-22 |
update robots_txt_status www.westmidlogistics.co.uk: 404 => 200 |
2016-09-08 |
update returns_last_madeup_date 2015-06-12 => 2016-06-12 |
2016-09-08 |
update returns_next_due_date 2016-07-10 => 2017-07-10 |
2016-08-08 |
update statutory_documents 12/06/16 FULL LIST |
2016-07-08 |
update accounts_last_madeup_date 2014-12-24 => 2015-12-24 |
2016-07-08 |
update accounts_next_due_date 2016-09-24 => 2017-09-24 |
2016-06-08 |
update statutory_documents 24/12/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
delete address 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS UNITED KINGDOM DY8 1LU |
2015-08-13 |
insert address 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU |
2015-08-13 |
update registered_address |
2015-08-13 |
update returns_last_madeup_date 2014-06-12 => 2015-06-12 |
2015-08-13 |
update returns_next_due_date 2015-07-10 => 2016-07-10 |
2015-07-27 |
update statutory_documents 12/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-24 => 2014-12-24 |
2015-05-08 |
update accounts_next_due_date 2015-09-24 => 2016-09-24 |
2015-04-23 |
update statutory_documents 24/12/14 TOTAL EXEMPTION SMALL |
2015-04-08 |
delete address UNIT 4 & 5 MOOR STREET INDUSTRIAL ESTATE MOOR STREET BRIERLEY HILL WEST MIDLANDS DY5 3TG |
2015-04-08 |
insert address 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS UNITED KINGDOM DY8 1LU |
2015-04-08 |
update registered_address |
2015-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2015 FROM
UNIT 4 & 5 MOOR STREET INDUSTRIAL ESTATE
MOOR STREET
BRIERLEY HILL
WEST MIDLANDS
DY5 3TG |
2014-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANICE MORRIS |
2014-07-07 |
delete address UNIT 4 & 5 MOOR STREET INDUSTRIAL ESTATE MOOR STREET BRIERLEY HILL WEST MIDLANDS ENGLAND DY5 3TG |
2014-07-07 |
delete sic_code 99999 - Dormant Company |
2014-07-07 |
insert address UNIT 4 & 5 MOOR STREET INDUSTRIAL ESTATE MOOR STREET BRIERLEY HILL WEST MIDLANDS DY5 3TG |
2014-07-07 |
insert sic_code 49410 - Freight transport by road |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-27 => 2014-06-12 |
2014-07-07 |
update returns_next_due_date 2014-07-24 => 2015-07-10 |
2014-06-17 |
update statutory_documents 12/06/14 FULL LIST |
2014-04-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-04-07 |
update account_ref_day 30 => 24 |
2014-04-07 |
update account_ref_month 6 => 12 |
2014-04-07 |
update accounts_last_madeup_date null => 2013-12-24 |
2014-04-07 |
update accounts_next_due_date 2014-03-26 => 2015-09-24 |
2014-03-14 |
update statutory_documents DIRECTOR APPOINTED MRS JANICE MARGARET MORRIS |
2014-03-13 |
update statutory_documents 24/12/13 TOTAL EXEMPTION SMALL |
2014-03-13 |
update statutory_documents PREVEXT FROM 30/06/2013 TO 24/12/2013 |
2013-09-06 |
insert sic_code 99999 - Dormant Company |
2013-09-06 |
update returns_last_madeup_date null => 2013-06-27 |
2013-09-06 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-08-30 |
update statutory_documents 27/06/13 FULL LIST |
2013-08-01 |
delete address BAY 3 BUILDING 83 1ST AVENUE, PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS ENGLAND DY6 7FL |
2013-08-01 |
insert address UNIT 4 & 5 MOOR STREET INDUSTRIAL ESTATE MOOR STREET BRIERLEY HILL WEST MIDLANDS ENGLAND DY5 3TG |
2013-08-01 |
update registered_address |
2013-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2013 FROM
BAY 3 BUILDING 83
1ST AVENUE, PENSNETT TRADING ESTATE
KINGSWINFORD
WEST MIDLANDS
DY6 7FL
ENGLAND |
2013-06-23 |
delete address 15 & 17 CHURCH STREET STOURBRIDGE WEST MIDLANDS ENGLAND DY8 1LU |
2013-06-23 |
insert address BAY 3 BUILDING 83 1ST AVENUE, PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS ENGLAND DY6 7FL |
2013-06-23 |
insert company_previous_name EXPRESS FURNITURE LOGISTICS LIMITED |
2013-06-23 |
insert company_previous_name WEST MID LOGISTICS LIMITED |
2013-06-23 |
update name EXPRESS FURNITURE LOGISTICS LIMITED => WESTMID LOGISTICS LIMITED |
2013-06-23 |
update registered_address |
2012-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2012 FROM
15 & 17 CHURCH STREET
STOURBRIDGE
WEST MIDLANDS
DY8 1LU
ENGLAND |
2012-11-20 |
update statutory_documents COMPANY NAME CHANGED WEST MID LOGISTICS LIMITED
CERTIFICATE ISSUED ON 20/11/12 |
2012-11-16 |
update statutory_documents COMPANY NAME CHANGED EXPRESS FURNITURE LOGISTICS LIMITED
CERTIFICATE ISSUED ON 16/11/12 |
2012-06-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |