WALSALL BUSINESS SUPPORT LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-05-11 with no updates

View Document

02/06/252 June 2025 NewRegistered office address changed from 3rd Floor, International House 20, Hatherton Street Walsall WS4 2LA England to C/O Ptp Training Essex Terrace Intown Walsall WS1 1SQ on 2025-06-02

View Document

02/06/252 June 2025 NewDirector's details changed for Ms Angela Anne Henderson on 2025-06-02

View Document

02/06/252 June 2025 NewDirector's details changed for Adam Charles Frederick Howell on 2025-06-02

View Document

02/06/252 June 2025 NewDirector's details changed for Mr Robert Colbourne on 2025-06-02

View Document

02/06/252 June 2025 NewDirector's details changed for Mr John Nicholas Punch on 2025-06-02

View Document

02/06/252 June 2025 NewDirector's details changed for Mr John Murray on 2025-06-02

View Document

02/06/252 June 2025 NewSecretary's details changed for Mr John Derek Baker on 2025-06-02

View Document

13/05/2513 May 2025 Appointment of Ms Angela Anne Henderson as a director on 2025-03-18

View Document

24/04/2524 April 2025 Director's details changed for Mr Robert Colbourne on 2022-09-26

View Document

24/04/2524 April 2025 Secretary's details changed for Mr John Derek Baker on 2022-09-26

View Document

24/04/2524 April 2025 Director's details changed for Mr John Nicholas Punch on 2022-09-26

View Document

24/04/2524 April 2025 Director's details changed for Mr John Murray on 2022-09-26

View Document

24/04/2524 April 2025 Director's details changed for Adam Charles Frederick Howell on 2022-09-26

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/09/2226 September 2022 Registered office address changed from 16 Broadway North Walsall West Midlands WS1 2AN to 3rd Floor, International House 20, Hatherton Street Walsall WS4 2LA on 2022-09-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/06/2129 June 2021 Appointment of Mr Robert Colbourne as a director on 2021-06-29

View Document

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

29/04/2029 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

21/01/2021 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/01/2021 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

09/04/199 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

29/03/1929 March 2019 ADOPT ARTICLES 07/03/2019

View Document

14/02/1914 February 2019 COMPANY NAME CHANGED EMCCI CERTIFICATE ISSUED ON 14/02/19

View Document

14/02/1914 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED ADAM CHARLES FREDERICK HOWELL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

24/05/1624 May 2016 11/05/16 NO MEMBER LIST

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

21/05/1521 May 2015 11/05/15 NO MEMBER LIST

View Document

05/03/155 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

21/05/1421 May 2014 11/05/14 NO MEMBER LIST

View Document

14/02/1414 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

25/07/1325 July 2013 ALTER ARTICLES 20/06/2013

View Document

15/05/1315 May 2013 11/05/13 NO MEMBER LIST

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

29/05/1229 May 2012 11/05/12 NO MEMBER LIST

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

17/05/1117 May 2011 11/05/11 NO MEMBER LIST

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEREK BAKER / 10/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS PUNCH / 10/05/2010

View Document

18/05/1018 May 2010 11/05/10 NO MEMBER LIST

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DEREK BAKER / 10/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY / 10/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FRANK LOWE / 10/05/2010

View Document

12/03/1012 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/01/1017 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 11/05/09

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

09/06/089 June 2008 ANNUAL RETURN MADE UP TO 11/05/08

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

15/05/0715 May 2007 ANNUAL RETURN MADE UP TO 11/05/07

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/05/0619 May 2006 ANNUAL RETURN MADE UP TO 11/05/06

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

31/05/0531 May 2005 ANNUAL RETURN MADE UP TO 11/05/05

View Document

13/08/0413 August 2004 ISSUED SHARE CAPITAL 30/10/03

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 ANNUAL RETURN MADE UP TO 11/05/04

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: RIDINGS HOUSE RIDINGS PARK HAWKS GREEN CANNOCK STAFFORDSHIRE WS11 2FJ

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

23/08/0323 August 2003 ANNUAL RETURN MADE UP TO 11/05/03

View Document

23/08/0323 August 2003 SECRETARY RESIGNED

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 ANNUAL RETURN MADE UP TO 11/05/02

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 ANNUAL RETURN MADE UP TO 11/05/01

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0130 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0129 March 2001 COMPANY NAME CHANGED EAST MERCIA CHAMBER OF COMMERCE AND INDUSTRY CERTIFICATE ISSUED ON 29/03/01

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 ANNUAL RETURN MADE UP TO 11/05/00

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 ANNUAL RETURN MADE UP TO 11/05/99

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 ALTER MEM AND ARTS 17/07/98

View Document

10/08/9810 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 ANNUAL RETURN MADE UP TO 11/05/98

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 ANNUAL RETURN MADE UP TO 11/05/97

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 ANNUAL RETURN MADE UP TO 11/05/96

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 AUDITOR'S RESIGNATION

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 NEW SECRETARY APPOINTED

View Document

02/01/972 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/08/943 August 1994 ANNUAL RETURN MADE UP TO 11/05/94

View Document

12/05/9412 May 1994 ALTER MEM AND ARTS 22/04/94

View Document

12/05/9412 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED WALSALL CHAMBER OF COMMERCE AND INDUSTRY CERTIFICATE ISSUED ON 03/05/94

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/04/94

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/933 September 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 ANNUAL RETURN MADE UP TO 11/05/93

View Document

18/06/9318 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 ADOPT MEM AND ARTS 23/04/93

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/07/9213 July 1992 ANNUAL RETURN MADE UP TO 11/05/92

View Document

01/04/921 April 1992 NEW SECRETARY APPOINTED

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 NEW SECRETARY APPOINTED

View Document

27/08/9127 August 1991 ANNUAL RETURN MADE UP TO 11/05/91

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/06/9014 June 1990 Full accounts made up to 1989-12-31

View Document

14/06/9014 June 1990 ANNUAL RETURN MADE UP TO 11/05/90

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/06/9014 June 1990 Full accounts made up to 1989-12-31

View Document

02/06/892 June 1989 ANNUAL RETURN MADE UP TO 05/05/89

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/06/8810 June 1988 Accounts made up to 1987-12-31

View Document

10/06/8810 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/06/8810 June 1988 ANNUAL RETURN MADE UP TO 13/05/88

View Document

10/06/8810 June 1988 Accounts made up to 1987-12-31

View Document

19/05/8819 May 1988 ALTER MEM AND ARTS 290488

View Document

10/11/8710 November 1987 Accounts made up to 1986-12-31

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/11/8710 November 1987 ANNUAL RETURN MADE UP TO 11/05/87

View Document

10/11/8710 November 1987 Accounts made up to 1986-12-31

View Document

04/10/864 October 1986 Full accounts made up to 1985-12-31

View Document

04/10/864 October 1986 Full accounts made up to 1985-12-31

View Document

04/10/864 October 1986 ANNUAL RETURN MADE UP TO 12/05/86

View Document

04/10/864 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/04/921 April 1892 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company