TIPTON YOUTH PROJECT

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

07/06/247 June 2024 Application to strike the company off the register

View Document

11/01/2411 January 2024 Previous accounting period extended from 2023-04-30 to 2023-10-31

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR WENDY VINER

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR HAROLD HICKMAN

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MRS WENDY VINER

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

06/02/176 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

27/04/1627 April 2016 20/04/16 NO MEMBER LIST

View Document

01/02/161 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR LYNNE HICKMAN

View Document

27/05/1527 May 2015 20/04/15 NO MEMBER LIST

View Document

10/02/1510 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

20/04/1420 April 2014 20/04/14 NO MEMBER LIST

View Document

07/01/147 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

22/04/1322 April 2013 20/04/13 NO MEMBER LIST

View Document

25/07/1225 July 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MRS HEATHER JAYNE PEARCE

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SECRETARY JOHN SPENCER BLEWITT / 01/05/2011

View Document

04/05/124 May 2012 20/04/12 NO MEMBER LIST

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR ORLEN DALE JOHNSON

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALLEN / 01/05/2011

View Document

02/05/122 May 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE HOWARD

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REYNOLDS

View Document

02/06/112 June 2011 20/04/11 NO MEMBER LIST

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 20/04/10 NO MEMBER LIST

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SECRETARY JOHN SPENCER BLEWITT / 01/01/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE HICKMAN / 01/01/2010

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DUDFIELD

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE DUDFIELD / 01/01/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SMITH / 01/01/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER REYNOLDS / 01/01/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVD CLIVE HOWARD / 01/01/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALLEN / 01/01/2010

View Document

03/03/103 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 20/04/09

View Document

04/03/094 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 ANNUAL RETURN MADE UP TO 20/04/06

View Document

21/08/0821 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLEWITT / 01/09/2007

View Document

21/08/0821 August 2008 ANNUAL RETURN MADE UP TO 06/05/08

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM SIDE OFFICE ST MATTHEWS CHURCH DUDLEY ROAD TIPTON WEST MIDLANDS DY4 8DJ

View Document

21/08/0821 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY MARTIN STAND

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR ELAINE ROBERTS

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR IAN PALFREYMAN

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR HAL HICKMAN

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MRS LYNNE HICKMAN

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MR TREVOR ALLEN

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR MANJULA PATEL

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MR LAWRENCE DUDFIELD

View Document

31/07/0831 July 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 ANNUAL RETURN MADE UP TO 20/04/05

View Document

20/04/0420 April 2004 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