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

Willenhall Heritage Trust

Documents

Total Documents81
Total Pages290

Filing History

20 October 2020Confirmation statement made on 19 October 2020 with no updates
25 June 2020Micro company accounts made up to 30 September 2019
15 November 2019Notification of Rikki John Saint as a person with significant control on 24 September 2019
15 November 2019Cessation of Julia Anne Saint as a person with significant control on 24 September 2019
15 November 2019Termination of appointment of Julia Anne Saint as a director on 24 September 2019
15 November 2019Confirmation statement made on 19 October 2019 with no updates
15 November 2019Termination of appointment of Julia Anne Saint as a secretary on 24 September 2019
28 September 2019Compulsory strike-off action has been discontinued
26 September 2019Micro company accounts made up to 30 September 2018
3 September 2019First Gazette notice for compulsory strike-off
22 October 2018Confirmation statement made on 19 October 2018 with no updates
29 September 2018Micro company accounts made up to 30 September 2017
29 June 2018Previous accounting period extended from 29 September 2017 to 30 September 2017
15 April 2018Cessation of Wendy Eileen Evans as a person with significant control on 12 December 2017
15 April 2018Notification of Julia Anne Saint as a person with significant control on 15 April 2018
15 April 2018Director's details changed for Mrs Julia Anne Saint on 15 April 2018
15 April 2018Termination of appointment of Jacqueline Read as a director on 12 December 2017
15 April 2018Termination of appointment of Wendy Eileen Evans as a director on 12 December 2017
25 October 2017Director's details changed for Mrs Wendy Eileen Evans on 18 October 2017
25 October 2017Confirmation statement made on 19 October 2017 with no updates
25 October 2017Secretary's details changed for Mrs Julia Anne Saint on 18 October 2017
25 October 2017Director's details changed for Mrs Wendy Eileen Evans on 18 October 2017
25 October 2017Secretary's details changed for Mrs Julia Anne Saint on 18 October 2017
31 August 2017Micro company accounts made up to 29 September 2016
31 August 2017Micro company accounts made up to 29 September 2016
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016
7 November 2016Director's details changed for Jacqueline Read on 18 October 2016
7 November 2016Director's details changed for Mr Rikki John Saint on 18 October 2016
7 November 2016Confirmation statement made on 19 October 2016 with updates
7 November 2016Secretary's details changed for Mrs Julia Anne Saint on 19 October 2016
7 November 2016Confirmation statement made on 19 October 2016 with updates
7 November 2016Director's details changed for Mr Rikki John Saint on 18 October 2016
7 November 2016Termination of appointment of Stanley George Taylor as a director on 18 October 2016
7 November 2016Secretary's details changed for Mrs Julia Anne Saint on 19 October 2016
7 November 2016Termination of appointment of Stanley George Taylor as a director on 18 October 2016
7 November 2016Director's details changed for Jacqueline Read on 18 October 2016
29 June 2016Micro company accounts made up to 30 September 2015
29 June 2016Micro company accounts made up to 30 September 2015
19 October 2015Register(s) moved to registered office address The Chart Buildings 19 Gomer Street Willenhall West Midlands WV13 2NS
19 October 2015Register inspection address has been changed from C/O New Invention Community Forum Community Reource Centre the Square, Lichfield Road Willenhall West Midlands WV12 5EA England to 19 Gomer Street Willenhall West Midlands WV13 2NS
19 October 2015Annual return made up to 19 October 2015 no member list
19 October 2015Register inspection address has been changed from C/O New Invention Community Forum Community Reource Centre the Square, Lichfield Road Willenhall West Midlands WV12 5EA England to 19 Gomer Street Willenhall West Midlands WV13 2NS
19 October 2015Register(s) moved to registered office address The Chart Buildings 19 Gomer Street Willenhall West Midlands WV13 2NS
19 October 2015Annual return made up to 19 October 2015 no member list
10 August 2015Micro company accounts made up to 30 September 2014
10 August 2015Micro company accounts made up to 30 September 2014
20 October 2014Annual return made up to 19 October 2014 no member list
20 October 2014Annual return made up to 19 October 2014 no member list
30 June 2014Micro company accounts made up to 30 September 2013
30 June 2014Micro company accounts made up to 30 September 2013
17 March 2014Termination of appointment of Leslie Burrows as a director
17 March 2014Termination of appointment of Leslie Burrows as a director
21 October 2013Annual return made up to 19 October 2013 no member list
21 October 2013Annual return made up to 19 October 2013 no member list
28 June 2013Total exemption small company accounts made up to 30 September 2012
28 June 2013Total exemption small company accounts made up to 30 September 2012
22 June 2013Termination of appointment of Rupy Pandaal as a secretary
22 June 2013Appointment of Mrs Julia Anne Saint as a secretary
22 June 2013Termination of appointment of Rupy Pandaal as a secretary
22 June 2013Appointment of Mrs Julia Anne Saint as a secretary
22 February 2013Appointment of Jacqueline Read as a director
22 February 2013Appointment of Jacqueline Read as a director
18 February 2013Annual return made up to 19 October 2012 no member list
18 February 2013Annual return made up to 19 October 2012 no member list
19 June 2012Total exemption small company accounts made up to 30 September 2011
19 June 2012Total exemption small company accounts made up to 30 September 2011
21 October 2011Annual return made up to 19 October 2011 no member list
21 October 2011Register(s) moved to registered inspection location
21 October 2011Register(s) moved to registered inspection location
21 October 2011Annual return made up to 19 October 2011 no member list
20 October 2011Termination of appointment of Alan Wood as a director
20 October 2011Register inspection address has been changed
20 October 2011Termination of appointment of Ralph Jackson as a director
20 October 2011Appointment of Mr Rikki John Saint as a director
20 October 2011Termination of appointment of Alan Wood as a director
20 October 2011Appointment of Mr Rikki John Saint as a director
20 October 2011Register inspection address has been changed
20 October 2011Termination of appointment of Ralph Jackson as a director
22 September 2010Incorporation
22 September 2010Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed