WOLVERHAMPTON CITY AND WALSALL LIFT ACCOMMODATION SERVICES LIMITED
Company number 05049735
- Company Overview for WOLVERHAMPTON CITY AND WALSALL LIFT ACCOMMODATION SERVICES LIMITED (05049735)
- Filing history for WOLVERHAMPTON CITY AND WALSALL LIFT ACCOMMODATION SERVICES LIMITED (05049735)
- People for WOLVERHAMPTON CITY AND WALSALL LIFT ACCOMMODATION SERVICES LIMITED (05049735)
- Charges for WOLVERHAMPTON CITY AND WALSALL LIFT ACCOMMODATION SERVICES LIMITED (05049735)
- More for WOLVERHAMPTON CITY AND WALSALL LIFT ACCOMMODATION SERVICES LIMITED (05049735)
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) |
---|---|---|---|
15 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jul 2014 | TM01 | Termination of appointment of Balasingham Ravi Kumar as a director on 30 June 2014 | |
28 Feb 2014 | AR01 | Annual return made up to 19 February 2014 with full list of shareholders | |
04 Feb 2014 | AP01 | Appointment of Mr. Paul Simon Andrews as a director on 24 January 2014 | |
24 Jan 2014 | TM01 | Termination of appointment of David Richard Jones as a director on 24 January 2014 | |
10 Oct 2013 | AP01 | Appointment of Mr Richard Darch as a director on 10 October 2013 | |
10 Oct 2013 | TM01 | Termination of appointment of Mark William Grinonneau as a director on 30 September 2013 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Oct 2013 | AP01 | Appointment of David John Morice Hartshorne as a director on 3 October 2013 | |
02 Oct 2013 | AP01 | Appointment of Simon John Barnes as a director on 23 September 2013 | |
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 Anne Raper as a director on 23 September 2013 | |
23 Aug 2013 | AP01 | Appointment of Mrs Claire Skidmore as a director on 26 July 2013 | |
15 Aug 2013 | MISC | Section 519 | |
28 Jun 2013 | AP03 | Appointment of Mrs Judith Carlyon Phillips as a secretary on 28 June 2013 | |
28 Jun 2013 | TM02 | Termination of appointment of Roger Andrew Davies as a secretary on 28 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 on 31 March 2013 | |
02 Apr 2013 | TM01 | Termination of appointment of Claire Louise Norton as a director on 31 March 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
03 Oct 2012 | AP01 | Appointment of Mr Neil Rae as a director on 25 July 2012 | |
03 Oct 2012 | CH01 | Director's details changed for Mr Balasingham Ravi Kumar on 25 July 2012 | |
03 Oct 2012 | TM01 | Termination of appointment of Gregory Markham as a director on 25 July 2012 | |
20 Sep 2012 | AUD | Auditor's resignation |