WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a small company made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

04/06/244 June 2024 Accounts for a small company made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

23/08/2323 August 2023 Director's details changed for Mr Jack Anthony Scott on 2023-07-21

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

14/09/2214 September 2022 Register inspection address has been changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to 200 Aldersgate Street 3rd Floor, South Building London EC1A 4HD

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

19/01/2219 January 2022 Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 2022-01-19

View Document

19/01/2219 January 2022 Appointment of Miss Nicole Brodie as a secretary on 2022-01-19

View Document

14/01/2214 January 2022 Termination of appointment of Vercity Management Services Limited as a secretary on 2022-01-04

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

23/07/2123 July 2021 Cessation of Lagg Holdings Limited as a person with significant control on 2019-09-20

View Document

23/07/2123 July 2021 Change of details for Fenton Holdco Ltd as a person with significant control on 2019-09-20

View Document

16/07/2116 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/07/2014 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR KASHIF RAHUF

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARINUS MARIA VERMEER / 09/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SAMUEL CUNNINGHAM / 09/03/2020

View Document

15/01/2015 January 2020 CESSATION OF JLIF (GP) LIMITED AS A PSC

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FENTON HOLDCO LTD

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAGG HOLDINGS LIMITED

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

17/06/1917 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR CARL DIX

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR CARLOS VELA LAZAGA

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR DANIEL MARINUS MARIA VERMEER

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

28/09/1828 September 2018 SAIL ADDRESS CHANGED FROM: C/O HCP MANAGEMENT SERVICES IBEX HOUSE (4TH FLOOR WEST) 42-47 MINORIES LONDON EC3N 1DY

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

04/06/184 June 2018 DIRECTOR APPOINTED CARLOS VELA LAZAGA

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADBURY

View Document

13/04/1813 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 09/01/2017

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

12/04/1712 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

08/07/168 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

14/05/1514 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HARVEY DIX / 23/08/2013

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR CARL HARVEY DIX

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL KENYON

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL KENYON / 22/02/2013

View Document

15/01/1315 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 SECRETARY APPOINTED MARIA LEWIS

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY ROGER MILLER

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 02/01/2012

View Document

11/01/1211 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL KENYON / 02/01/2012

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED NEIL KENYON

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME

View Document

14/01/1114 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR GAETANO MICCICHE

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAETANO DAVID MICCICHE / 02/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 02/01/2010

View Document

07/01/107 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 AUDITOR'S RESIGNATION

View Document

31/07/0931 July 2009 ADOPT ARTICLES 29/07/2009

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED GAETANO DAVID MICCICHE

View Document

21/01/0921 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 175 05/08/2008

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR PETER COULDERY

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/074 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 COMPANY NAME CHANGED AMEY HIGHWAYS LIGHTING (HOLDINGS ) LIMITED CERTIFICATE ISSUED ON 10/08/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 S366A DISP HOLDING AGM 13/01/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 13-14 MARGARET STREET LONDON W1W 8RN

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 24 HANOVER SQUARE LONDON W1S 1JD

View Document

13/01/0313 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 £ NC 100/200000 28/03

View Document

16/04/0216 April 2002 NC INC ALREADY ADJUSTED 28/03/02

View Document

16/04/0216 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0216 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0119 February 2001 ADOPT MEMORANDUM 14/02/01

View Document

15/02/0115 February 2001 COMPANY NAME CHANGED MC171 LIMITED CERTIFICATE ISSUED ON 15/02/01

View Document

10/01/0110 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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