WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED
Company number 04999951
- Company Overview for WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED (04999951)
- Filing history for WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED (04999951)
- People for WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED (04999951)
- Charges for WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED (04999951)
- More for WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED (04999951)
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) |
---|---|---|---|
22 Dec 2014 | TM01 | Termination of appointment of Richard Darch as a director on 30 June 2014 | |
02 Jul 2014 | TM01 | Termination of appointment of Balasingham Ravi Kumar as a director | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Feb 2014 | AP01 | Appointment of Mr. Paul Simon Andrews as a director | |
24 Jan 2014 | TM01 | Termination of appointment of David Jones as a director | |
24 Jan 2014 | TM01 | Termination of appointment of David Jones as a director | |
07 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
10 Oct 2013 | AP01 | Appointment of Mr Richard Darch as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Mark Grinonneau as a director | |
04 Oct 2013 | AP01 | Appointment of Mr David John Morice Hartshorne as a director | |
02 Oct 2013 | AP01 | Appointment of Simon John Barnes as a director | |
01 Oct 2013 | CH01 | Director's details changed for Mr Balasingham Ravi Kumar on 1 October 2013 | |
01 Oct 2013 | TM01 | Termination of appointment of Sarah Raper as a director | |
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Aug 2013 | AP01 | Appointment of Mrs Claire Skidmore as a director | |
28 Jun 2013 | AP03 | Appointment of Mrs Judith Carlyon Phillips as a secretary | |
28 Jun 2013 | TM02 | Termination of appointment of Roger Davies as a secretary | |
26 Jun 2013 | AD01 | Registered office address changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England on 26 June 2013 | |
26 Jun 2013 | AD01 | Registered office address changed from Farncombe House Broadway Worcestershire WR12 7LJ on 26 June 2013 | |
04 Jun 2013 | CH01 | Director's details changed for Mr Mark William Grinonneau on 17 May 2013 | |
02 Apr 2013 | TM01 | Termination of appointment of Julian Rainsford as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Claire Norton as a director | |
15 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
03 Oct 2012 | AP01 | Appointment of Mr Neil Rae as a director | |
03 Oct 2012 | CH01 | Director's details changed for Mr Balasingham Ravi Kumar on 25 July 2012 |