- Company Overview for BLACK COUNTRY TOURING (03446320)
- Filing history for BLACK COUNTRY TOURING (03446320)
- People for BLACK COUNTRY TOURING (03446320)
- More for BLACK COUNTRY TOURING (03446320)
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) |
---|---|---|---|
05 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
16 Oct 2023 | AP01 | Appointment of Mrs Michelle May Yee Bould as a director on 10 October 2023 | |
16 Oct 2023 | AP01 | Appointment of Mrs Anna Webster as a director on 10 October 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of Paul Jason Reece as a director on 1 June 2023 | |
31 May 2023 | AP01 | Appointment of Mrs Rachael Joanne Magson as a director on 18 April 2023 | |
31 May 2023 | AP01 | Appointment of Mrs Rupinder Kaur Sandhu as a director on 18 April 2023 | |
30 May 2023 | AP01 | Appointment of Ms Emma Louise Worrall as a director on 18 April 2023 | |
13 Dec 2022 | TM01 | Termination of appointment of Hitesh Patel as a director on 30 November 2022 | |
13 Dec 2022 | AD01 | Registered office address changed from Bearwood Hub, St Mary's Church Bearwood Road Bearwood Smethwick B66 4BQ United Kingdom to Thimblemill Library Thimblemill Road Smethwick B67 5RJ on 13 December 2022 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
28 Feb 2022 | CH01 | Director's details changed for Mr Paul Jason Reece on 28 February 2022 | |
28 Feb 2022 | CH03 | Secretary's details changed for Frances Johnstone on 28 February 2022 | |
06 Jan 2022 | TM01 | Termination of appointment of Kayleigh Jane Talbot as a director on 23 November 2021 | |
06 Jan 2022 | TM01 | Termination of appointment of Elizabeth Sally Lawal as a director on 22 November 2021 | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
08 Oct 2021 | AD01 | Registered office address changed from Bearwood Hub, St Mary's Church Bearwood Road Bearwood Smethwick B66 4BQ England to Bearwood Hub, St Mary's Church Bearwood Road Bearwood Smethwick B66 4BQ on 8 October 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from Ymca 5th Floor Ymca 38 Carters Green West Bromwich West Midlands B70 9LG United Kingdom to Bearwood Hub, St Mary's Church Bearwood Road Bearwood Smethwick B66 4BQ on 6 October 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
13 Oct 2020 | CH03 | Secretary's details changed for Frances Land on 1 October 2020 |