WOLVERHAMPTON BLACK BUSINESS NETWORK CIC

Company Documents

DateDescription
23/06/2523 June 2025 Termination of appointment of Eunice Ofoegbu as a director on 2021-05-04

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

03/09/243 September 2024 Termination of appointment of Henry Kojo Ndubuisi Sappor as a director on 2024-09-03

View Document

31/08/2431 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/04/2427 April 2024 Appointment of Miss Joy Elaine Roxborough as a director on 2024-04-14

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/11/225 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

04/02/224 February 2022 Registered office address changed from 27 Cleveland Street City Centre Wolverhampton West Midlands WV1 3HT England to 82 Coronation Road Wednesfield Wolverhampton West Midlands WV10 0QH on 2022-02-04

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

21/08/1821 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MACKINTOSH

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 18 STEWART STREET CITY CENTRE WOLVERHAMPTON WEST MIDLANDS WV2 4JW

View Document

03/10/173 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR MICHAEL OLUFEMI BOLORUNDURO

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR TAWANDA MHONDIWA

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR TAWANDA MHONDIWA

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MACKINTOSH / 20/06/2015

View Document

16/11/1516 November 2015 05/11/15 NO MEMBER LIST

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MS KARYNE NGENYI TAZI

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR HENRY KOJO NDUBUISI SAPPOR

View Document

14/07/1514 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

02/12/142 December 2014 05/11/14 NO MEMBER LIST

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 18 STEWART STREE WOLVERHAMPTON WEST MIDLANDS WV2 4JW

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR JANET SMITH

View Document

05/11/135 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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