THE WEST MIDLANDS CREATIVE ALLIANCE LIMITED
Company number 05351588
- Company Overview for THE WEST MIDLANDS CREATIVE ALLIANCE LIMITED (05351588)
- Filing history for THE WEST MIDLANDS CREATIVE ALLIANCE LIMITED (05351588)
- People for THE WEST MIDLANDS CREATIVE ALLIANCE LIMITED (05351588)
- More for THE WEST MIDLANDS CREATIVE ALLIANCE LIMITED (05351588)
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) |
---|---|---|---|
03 Feb 2014 | AR01 | Annual return made up to 3 February 2014 no member list | |
03 Feb 2014 | CH01 | Director's details changed for Mr Amorjit Talwar on 2 February 2014 | |
27 Jan 2014 | AD01 | Registered office address changed from 116 Green House the Custard Factory Gibb Street Digbeth Birmingham West Midlands B9 4AA United Kingdom on 27 January 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 3 February 2013 no member list | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Nov 2012 | AP01 | Appointment of Miss Jessica Rose Adams as a director | |
12 Nov 2012 | AP01 | Appointment of Mr Qamar Riaz as a director | |
15 Oct 2012 | AD01 | Registered office address changed from 1 Daisy Road Birmingham B16 9DY England on 15 October 2012 | |
28 Sep 2012 | MEM/ARTS | Memorandum and Articles of Association | |
28 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2012 | AP01 | Appointment of Mrs Georgina Smith as a director | |
27 Sep 2012 | AP01 | Appointment of Tom Jones as a director | |
27 Sep 2012 | AP01 | Appointment of Tom Saunders as a director | |
27 Sep 2012 | AP01 | Appointment of Christopher Pyatt as a director | |
27 Sep 2012 | AP01 | Appointment of Ms Laura Dean as a director | |
12 Sep 2012 | AP01 | Appointment of Caroline Davis as a director | |
17 Feb 2012 | AR01 | Annual return made up to 3 February 2012 no member list | |
17 Feb 2012 | CH01 | Director's details changed for Mr Amarjit Tawar on 3 February 2012 | |
30 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
10 Jun 2011 | AP01 | Appointment of Mrs Janice Connolly as a director | |
02 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2011 | CC04 | Statement of company's objects | |
31 May 2011 | AP01 | Appointment of Mr Amarjit Tawar as a director | |
31 May 2011 | AP01 | Appointment of Mrd Rebekah Mary Hannah as a director |