CRISIS POINT

05100005
UPLANDS HOUSE 5 LICHFIELD ROAD WALSALL WEST MIDLANDS WS4 2HT

Documents

Documents
Date Category Description Pages
09 Apr 2019 resolution Resolution 1 Buy now
21 Dec 2018 accounts Annual Accounts 23 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Dec 2018 officers Appointment of director (Mrs Annette Elaine Duffy) 2 Buy now
14 Dec 2018 officers Termination of appointment of director (Priscilla Wiseman) 1 Buy now
12 Apr 2018 officers Termination of appointment of director (Ann Veronica Rotchell) 1 Buy now
31 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2018 accounts Annual Accounts 21 Buy now
05 Apr 2017 officers Change of particulars for secretary (Dirk Minter-Wright) 1 Buy now
23 Mar 2017 officers Appointment of director (Mrs Priscilla Wiseman) 2 Buy now
02 Feb 2017 accounts Annual Accounts 15 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
27 Jan 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Nov 2016 officers Termination of appointment of director (Jeremy Austen Butler) 1 Buy now
21 Nov 2016 officers Appointment of director (Mrs Ann Rotchell) 3 Buy now
02 Feb 2016 annual-return Annual Return 7 Buy now
25 Jan 2016 accounts Annual Accounts 16 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
10 Feb 2015 officers Appointment of director (Mr Jeremy Austen Butler) 2 Buy now
10 Feb 2015 officers Appointment of director (Mrs Levina Nyree Lambert) 2 Buy now
10 Feb 2015 officers Termination of appointment of director (Margaret Cresswell) 1 Buy now
10 Feb 2015 officers Appointment of director (Mrs Ann Veronica Rotchell) 2 Buy now
10 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2015 accounts Annual Accounts 14 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2014 accounts Annual Accounts 20 Buy now
31 Jan 2014 annual-return Annual Return 3 Buy now
15 Apr 2013 annual-return Annual Return 3 Buy now
15 Apr 2013 officers Change of particulars for director (Mr Francis Doherty) 2 Buy now
05 Feb 2013 officers Termination of appointment of director (Natalie Smith) 1 Buy now
04 Feb 2013 accounts Annual Accounts 19 Buy now
08 May 2012 annual-return Annual Return 4 Buy now
01 Dec 2011 incorporation Memorandum Articles 26 Buy now
01 Dec 2011 resolution Resolution 5 Buy now
01 Dec 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Dec 2011 accounts Annual Accounts 28 Buy now
22 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2011 annual-return Annual Return 4 Buy now
20 Jan 2011 officers Appointment of director (Mr Paul Blair Mason) 2 Buy now
20 Jan 2011 officers Appointment of director (Mr Francis Doherty) 2 Buy now
15 Dec 2010 accounts Annual Accounts 13 Buy now
07 May 2010 annual-return Annual Return 2 Buy now
07 May 2010 officers Change of particulars for secretary (Dirk Minter-Wright) 1 Buy now
07 May 2010 officers Change of particulars for director (Margaret Cresswell) 2 Buy now
07 May 2010 officers Change of particulars for director (Natalie Smith) 2 Buy now
22 Jan 2010 accounts Annual Accounts 13 Buy now
15 Sep 2009 officers Secretary's change of particulars / dirk minter-wright / 01/05/2009 1 Buy now
01 Jun 2009 annual-return Annual return made up to 20/04/09 10 Buy now
25 Nov 2008 accounts Annual Accounts 14 Buy now
27 Jun 2008 annual-return Annual return made up to 13/04/08 4 Buy now
27 Jun 2008 officers Director's change of particulars / natalie smith / 23/06/2008 1 Buy now
11 Feb 2008 accounts Annual Accounts 13 Buy now
13 Jun 2007 annual-return Annual return made up to 13/04/07 5 Buy now
13 Jun 2007 officers New secretary appointed 2 Buy now
27 Feb 2007 officers Secretary resigned;director resigned 1 Buy now
06 Feb 2007 officers Secretary resigned;director resigned 1 Buy now
30 Oct 2006 accounts Annual Accounts 13 Buy now
04 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
25 Apr 2006 annual-return Annual return made up to 13/04/06 5 Buy now
07 Mar 2006 address Registered office changed on 07/03/06 from: 2 ida road walsall west midlands WS2 9SR 1 Buy now
23 Dec 2005 accounts Annual Accounts 13 Buy now
19 Jul 2005 officers New director appointed 2 Buy now
19 Apr 2005 annual-return Annual return made up to 13/04/05 4 Buy now
25 Nov 2004 officers New director appointed 2 Buy now
09 Nov 2004 officers Secretary resigned 1 Buy now
09 Nov 2004 officers Director's particulars changed 1 Buy now
28 Oct 2004 officers New secretary appointed 2 Buy now
26 Oct 2004 officers Director resigned 1 Buy now
12 Oct 2004 officers Director resigned 1 Buy now
23 Jul 2004 resolution Resolution 10 Buy now
13 Apr 2004 incorporation Incorporation Company 34 Buy now