Download leads from Nexok and grow your business. Find out more

Black Country Enterprise Limited

Documents

Total Documents132
Total Pages448

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off
26 March 2013Final Gazette dissolved via voluntary strike-off
11 December 2012First Gazette notice for voluntary strike-off
11 December 2012First Gazette notice for voluntary strike-off
29 November 2012Application to strike the company off the register
29 November 2012Application to strike the company off the register
18 September 2012Full accounts made up to 31 March 2012
18 September 2012Full accounts made up to 31 March 2012
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 1
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 1
27 September 2011Full accounts made up to 31 March 2011
27 September 2011Full accounts made up to 31 March 2011
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
15 November 2010Full accounts made up to 31 March 2010
15 November 2010Full accounts made up to 31 March 2010
16 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
16 February 2010Secretary's details changed for Lorna Taylor on 29 January 2010
16 February 2010Registered office address changed from Chamber House Ward Street Walsall West Midlands WS1 2AG on 16 February 2010
16 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
16 February 2010Secretary's details changed for Lorna Taylor on 29 January 2010
16 February 2010Registered office address changed from Chamber House Ward Street Walsall West Midlands WS1 2AG on 16 February 2010
11 February 2010Appointment of Mrs Margaret Ann Corneby as a director
11 February 2010Appointment of Mrs Margaret Ann Corneby as a director
10 February 2010Termination of appointment of David Chambers as a director
10 February 2010Termination of appointment of David Chambers as a director
11 December 2009Full accounts made up to 31 March 2009
11 December 2009Full accounts made up to 31 March 2009
3 March 2009Total exemption full accounts made up to 31 March 2008
3 March 2009Total exemption full accounts made up to 31 March 2008
17 February 2009Return made up to 29/01/09; full list of members
17 February 2009Return made up to 29/01/09; full list of members
12 February 2009Appointment Terminated Secretary peter brookes
12 February 2009Appointment terminated secretary peter brookes
12 February 2009Secretary appointed lorna taylor
12 February 2009Secretary appointed lorna taylor
25 June 2008Company name changed black country chamber enterprise LIMITED\certificate issued on 25/06/08
25 June 2008Company name changed black country chamber enterprise LIMITED\certificate issued on 25/06/08
11 June 2008Return made up to 29/01/08; full list of members
11 June 2008Return made up to 29/01/08; full list of members
10 June 2008Appointment Terminated Director john reader
10 June 2008Director appointed mr david charles chambers
10 June 2008Director appointed mr david charles chambers
10 June 2008Appointment terminated director john reader
8 April 2008Registered office changed on 08/04/2008 from dudley court south waterfront east brierley hill west midlands DY5 1XN
8 April 2008Registered office changed on 08/04/2008 from dudley court south waterfront east brierley hill west midlands DY5 1XN
2 February 2008Total exemption full accounts made up to 31 March 2007
2 February 2008Total exemption full accounts made up to 31 March 2007
1 March 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director resigned
1 March 2007Return made up to 29/01/07; full list of members
21 June 2006Accounts for a dormant company made up to 31 March 2006
21 June 2006Accounts made up to 31 March 2006
26 May 2006New director appointed
26 May 2006New director appointed
8 February 2006Return made up to 29/01/06; full list of members
8 February 2006Return made up to 29/01/06; full list of members
8 December 2005New director appointed
8 December 2005New director appointed
4 October 2005New director appointed
4 October 2005New director appointed
22 September 2005New director appointed
22 September 2005New director appointed
5 September 2005Accounts made up to 31 March 2005
5 September 2005Accounts for a dormant company made up to 31 March 2005
31 August 2005New secretary appointed
31 August 2005New director appointed
31 August 2005New secretary appointed
31 August 2005New director appointed
31 August 2005New director appointed
31 August 2005New director appointed
31 August 2005New director appointed
31 August 2005New director appointed
31 August 2005Secretary resigned
31 August 2005New director appointed
31 August 2005New director appointed
31 August 2005Secretary resigned
31 August 2005New director appointed
31 August 2005New director appointed
31 August 2005New director appointed
31 August 2005New director appointed
13 May 2005Memorandum and Articles of Association
13 May 2005Memorandum and Articles of Association
12 May 2005New director appointed
12 May 2005New director appointed
6 May 2005Company name changed black country enterprise link li mited\certificate issued on 06/05/05
6 May 2005Company name changed black country enterprise link li mited\certificate issued on 06/05/05
5 February 2005Return made up to 29/01/05; full list of members
5 February 2005Return made up to 29/01/05; full list of members
1 February 2005Accounts for a dormant company made up to 31 March 2004
1 February 2005Accounts made up to 31 March 2004
15 December 2004New director appointed
15 December 2004New director appointed
7 December 2004Secretary resigned
7 December 2004Director resigned
7 December 2004Secretary resigned
7 December 2004New secretary appointed
7 December 2004Director resigned
7 December 2004New secretary appointed
28 February 2004Return made up to 29/01/04; full list of members
28 February 2004Return made up to 29/01/04; full list of members
19 December 2003Accounts made up to 31 January 2003
19 December 2003Accounts for a dormant company made up to 31 January 2003
19 December 2003Accounting reference date extended from 31/01/04 to 31/03/04
19 December 2003Accounting reference date extended from 31/01/04 to 31/03/04
25 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary resigned
25 February 2003Return made up to 29/01/03; full list of members
23 December 2002Accounts for a dormant company made up to 31 January 2002
23 December 2002Accounts made up to 31 January 2002
23 December 2002New director appointed
23 December 2002New director appointed
23 December 2002Director resigned
23 December 2002Director resigned
26 September 2002Registered office changed on 26/09/02 from: 195 high street cradley heath west midlands B64 5HW
26 September 2002Registered office changed on 26/09/02 from: 195 high street cradley heath west midlands B64 5HW
10 April 2002New secretary appointed
10 April 2002Secretary resigned
10 April 2002Secretary resigned
10 April 2002New secretary appointed
9 April 2002Return made up to 29/01/02; full list of members
9 April 2002Return made up to 29/01/02; full list of members
8 November 2001New secretary appointed
8 November 2001Director resigned
8 November 2001New director appointed
8 November 2001Secretary resigned
8 November 2001Director resigned
8 November 2001New director appointed
8 November 2001Secretary resigned
8 November 2001New secretary appointed
20 June 2001Company name changed green echo LIMITED\certificate issued on 20/06/01
20 June 2001Company name changed green echo LIMITED\certificate issued on 20/06/01
29 January 2001Incorporation
29 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing