Advanced company searchLink opens in new window

WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED

Company number 04999951

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2018 AA Micro company accounts made up to 31 December 2017
03 Jan 2018 AP01 Appointment of Mr Matthew Graham Hartland as a director on 1 January 2018
21 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
24 Nov 2017 AP01 Appointment of Mr Richard Darch as a director on 22 November 2017
24 Nov 2017 TM01 Termination of appointment of Richard Edward Lubbock Warner as a director on 22 November 2017
15 Aug 2017 CH01 Director's details changed for Mr Paul Simon Andrews on 15 August 2017
27 Jun 2017 AA Micro company accounts made up to 31 December 2016
31 May 2017 TM01 Termination of appointment of Claire Skidmore as a director on 31 May 2017
06 Apr 2017 CH01 Director's details changed for Mr Neil Rae on 6 April 2017
05 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jul 2016 TM01 Termination of appointment of William Edward Morris as a director on 4 July 2016
01 Jun 2016 AD01 Registered office address changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 1 June 2016
04 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
27 Nov 2015 AP01 Appointment of Mr William Edward Morris as a director on 25 November 2015
06 Nov 2015 AP03 Appointment of Mrs Carolyn Jane Pollard as a secretary on 30 October 2015
06 Nov 2015 TM02 Termination of appointment of Judith Carlyon Phillips as a secretary on 30 October 2015
28 Sep 2015 CH01 Director's details changed for Mr Neil Rae on 24 August 2015
16 Jul 2015 AP01 Appointment of Mark William Grinonneau as a director on 18 June 2015
14 Jul 2015 CH01 Director's details changed for Mr Richard Edward Lubbock Warner on 5 June 2015
14 Jul 2015 TM01 Termination of appointment of Simon John Barnes as a director on 18 June 2015
26 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Apr 2015 AP01 Appointment of Mr Richard Edward Lubbock Warner as a director on 27 February 2015
13 Mar 2015 TM01 Termination of appointment of David John Morice Hartshorne as a director on 27 February 2015
22 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1