BLAKENHALL ACTION COMMUNITY FORUM

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Alfred Draxlin Ezekiel Williams as a director on 2024-02-15

View Document

24/04/2524 April 2025 Appointment of Mrs Sally Anne Green as a director on 2025-03-25

View Document

22/04/2522 April 2025 Appointment of Miss Diane Sophia Wood as a director on 2025-03-25

View Document

26/03/2526 March 2025 Resolutions

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/12/2428 December 2024 Director's details changed for Mr Gary Deans Anderson on 2024-12-24

View Document

19/12/2419 December 2024 Director's details changed for Dr Francis Shamuyarira on 2024-12-18

View Document

19/12/2419 December 2024 Director's details changed for Mr Hans Raj Jakhu on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Stephen James Stanley as a director on 2024-12-10

View Document

18/12/2418 December 2024 Termination of appointment of Ludemira Maria Gomes Duarte Goth as a director on 2024-12-10

View Document

18/12/2418 December 2024 Termination of appointment of Hernani Emanuel De Araujo Goncalves Gabriel as a director on 2024-12-10

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/02/2428 February 2024 Termination of appointment of a director

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

22/02/2422 February 2024 Termination of appointment of Jaswant Patel as a director on 2024-02-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

13/01/2313 January 2023 Appointment of Mr Hernani Emanuel De Araujo Goncalves Gabriel as a director on 2023-01-13

View Document

16/12/2216 December 2022 Termination of appointment of Mickoyan Rudenko Bryan as a director on 2022-12-07

View Document

16/12/2216 December 2022 Termination of appointment of Raj Tilak Chamba as a director on 2022-12-07

View Document

16/12/2216 December 2022 Appointment of Ms Ludemira Maria Gomes Duarte Goth as a director on 2022-12-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/156 February 2015 04/02/15 NO MEMBER LIST

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 04/02/14 NO MEMBER LIST

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUNSIE

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR MARTIN KENNETH RISPIN

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MS ANWEN DAWN MUSTON

View Document

08/02/138 February 2013 04/02/13 NO MEMBER LIST

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/02/1210 February 2012 04/02/12 NO MEMBER LIST

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASWANT PATEL / 04/02/2012

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 04/02/11

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR VASDEV BHAMRAH

View Document

21/05/1021 May 2010 04/02/10

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR IRIS REID

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR SURINDER SINGH

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR LORNA REID

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 160 DUDLEY ROAD WOLVERHAMPTON WEST MIDLANDS WV2 3DN

View Document

24/02/1024 February 2010 Registered office address changed from , 160 Dudley Road, Wolverhampton, West Midlands, WV2 3DN on 2010-02-24

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR DEHAR JASBINDER

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: 423A DUDLEY ROAD BLAKENHALL WOLVERHAMPTON WEST MIDLANDS WV2 3AH

View Document

05/08/095 August 2009

View Document

05/08/095 August 2009 DIRECTOR RESIGNED KATHLEEN SMITH

View Document

05/08/095 August 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED JASWANT PATEL

View Document

30/03/0930 March 2009 DIRECTOR RESIGNED JAGDEEP MAKH

View Document

28/03/0928 March 2009 DIRECTOR RESIGNED CLARENCE CROSDALE

View Document

26/02/0926 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED IRIS REID

View Document

20/11/0820 November 2008 SECRETARY APPOINTED ANTHONY BUNSIE

View Document

15/09/0815 September 2008 SECRETARY RESIGNED LAKHVINDER KAINTH

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/08 FROM: 124 DUDLEY ROAD WOLVERHAMPTON WEST MIDLANDS WV2 3DE

View Document

15/09/0815 September 2008

View Document

26/02/0826 February 2008 ANNUAL RETURN MADE UP TO 04/02/08;SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 ANNUAL RETURN MADE UP TO 04/02/07;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 ANNUAL RETURN MADE UP TO 04/02/06

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 ANNUAL RETURN MADE UP TO 04/02/05;SECRETARY RESIGNED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 ANNUAL RETURN MADE UP TO 04/02/04

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 ANNUAL RETURN MADE UP TO 04/02/03

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

16/06/0216 June 2002

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: G OFFICE CHANGED 16/06/02 13 ARGYLE ROAD WOLVERHAMPTON WEST MIDLANDS WV2 4NY

View Document

04/02/024 February 2002 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