WEST BROMWICH & DISTRICT Y.M.C.A. COMMUNITY ENTERPRISES

Company Documents

DateDescription
08/10/258 October 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

12/09/2512 September 2025 NewDirector's details changed for Mr Jeremy Steven Oakley on 2025-09-11

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

05/12/245 December 2024 Director's details changed for Miss Clotida Tigere on 2024-12-05

View Document

04/12/244 December 2024 Termination of appointment of John Welsby as a director on 2024-11-27

View Document

04/12/244 December 2024 Appointment of Miss Clotida Tigere as a director on 2024-11-27

View Document

04/12/244 December 2024 Termination of appointment of Grace Amy England as a director on 2024-11-27

View Document

30/10/2430 October 2024 Appointment of Mr Stephen Daniel Bavington as a secretary on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Jill Nicola Law as a secretary on 2024-10-29

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Director's details changed for Mr Jeremy Steven Oakley on 2024-09-01

View Document

16/07/2416 July 2024 Registered office address changed from 38 Carters Green West Bromwich West Midlands B70 9LG to Ymca Tramway Drive Wolverhampton WV2 1BJ on 2024-07-16

View Document

04/07/244 July 2024 Appointment of Mr Ramesh Kumar Mulhan as a director on 2024-06-27

View Document

04/07/244 July 2024 Director's details changed for Mr Ramesh Kumar Mulhan on 2024-06-27

View Document

04/07/244 July 2024 Director's details changed for Mrs Grace Amy England on 2024-05-21

View Document

19/12/2319 December 2023 Appointment of Mr Geoffrey Malcolm Stonyer as a director on 2023-12-11

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

22/11/2222 November 2022 Appointment of Mrs Jill Nicola Law as a secretary on 2022-11-21

View Document

22/11/2222 November 2022 Termination of appointment of Stephen Charles Clay as a secretary on 2022-11-21

View Document

22/11/2222 November 2022 Termination of appointment of Geoffrey Malcolm Stonyer as a director on 2022-11-16

View Document

06/10/226 October 2022 Appointment of Mrs Stephanie Paula Patrick as a director on 2022-10-06

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Termination of appointment of Robert Stanley Hill as a director on 2022-03-25

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

18/11/2118 November 2021 Appointment of Mr Jonathan Robert Rowe as a director on 2021-11-17

View Document

18/11/2118 November 2021 Appointment of Mr Mark Allan Fussell as a director on 2021-11-17

View Document

18/11/2118 November 2021 Appointment of Mr Martin James Shenton as a director on 2021-11-17

View Document

09/11/219 November 2021 Register inspection address has been changed from C/O Ymca Black Country Group 29-31 Temple Street Wolverhampton WV2 4AN England to Ymca Tramway Drive Wolverhampton West Midlands WV2 1BJ

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALKER

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRENDA MOORE

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC MOORE

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR HAZEL BLOXHAM

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YMCA BLACK COUNTRY GROUP

View Document

24/01/1924 January 2019 CESSATION OF ERIC STANLEY MOORE AS A PSC

View Document

24/01/1924 January 2019 CESSATION OF STEPHEN CHARLES CLAY AS A PSC

View Document

24/01/1924 January 2019 CESSATION OF HAZEL MARGARET BLOXHAM AS A PSC

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MRS BRENDA MAY MOORE

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL MARGARET BLOXHAM / 14/11/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC STANLEY MOORE / 14/11/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE-MARIE GILLESPIE / 05/10/2018

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR OLASEINDE ODUNAYO BALOGUN

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MS ANNE-MARIE GILLESPIE

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MRS GRACE AMY ENGLAND

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR JOHN WELSBY

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR JEREMY STEVEN OAKLEY

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR PHILIP WILFRED LEONARD WALKER

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR GEOFFREY MALCOLM STONYER

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR JONATHAN ROBERT ROWE

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

26/10/1626 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/01/1614 January 2016 16/12/15 NO MEMBER LIST

View Document

14/01/1614 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/01/1613 January 2016 SAIL ADDRESS CREATED

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/12/1417 December 2014 16/12/14 NO MEMBER LIST

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/12/1319 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES CLAY / 19/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES CLAY / 19/10/2013

View Document

19/12/1319 December 2013 16/12/13 NO MEMBER LIST

View Document

15/10/1315 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAINGER

View Document

18/12/1218 December 2012 16/12/12 NO MEMBER LIST

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/01/1230 January 2012 16/12/11 NO MEMBER LIST

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/12/1022 December 2010 16/12/10 NO MEMBER LIST

View Document

29/12/0929 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 16/12/09 NO MEMBER LIST

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC STANLEY MOORE / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES CLAY / 22/12/2009

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED MRS HAZEL MARGARET BLOXHAM

View Document

16/01/0916 January 2009 ANNUAL RETURN MADE UP TO 16/12/08

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR ERIC STOTT

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MR STEPHEN CHARLES CLAY

View Document

28/12/0728 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 ANNUAL RETURN MADE UP TO 16/12/07

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 ANNUAL RETURN MADE UP TO 16/12/06

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 ANNUAL RETURN MADE UP TO 16/12/05

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 ANNUAL RETURN MADE UP TO 16/12/04

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 ANNUAL RETURN MADE UP TO 16/12/03

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0224 December 2002 ANNUAL RETURN MADE UP TO 16/12/02

View Document

05/02/025 February 2002 ANNUAL RETURN MADE UP TO 16/12/01

View Document

19/11/0119 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0019 December 2000 ANNUAL RETURN MADE UP TO 16/12/00

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

04/01/004 January 2000 ANNUAL RETURN MADE UP TO 16/12/99

View Document

16/12/9816 December 1998 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