WALSALL CREATIVE FACTORY CIC

Company Documents

DateDescription
15/03/2515 March 2025 Termination of appointment of Maxine Hayward- Smith as a director on 2025-03-01

View Document

15/03/2515 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/03/242 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

02/03/222 March 2022 Unaudited abridged accounts made up to 2021-01-31

View Document

01/02/221 February 2022 Registered office address changed from 17 Westbourne Road Walsall West Midlands WS4 2JD United Kingdom to 1 Westbourne Street Walsall West Midlands WS4 2JB on 2022-02-01

View Document

07/08/217 August 2021 Appointment of Maxine Hayward- Smith as a director on 2021-08-07

View Document

07/08/217 August 2021 Termination of appointment of James Timothy Clayton as a director on 2021-08-07

View Document

07/08/217 August 2021 Appointment of Sukanyaben Patel as a director on 2021-08-07

View Document

07/08/217 August 2021 Appointment of Barbara Precz -Gasior as a director on 2021-08-07

View Document

07/08/217 August 2021 Appointment of Martin Griffiths as a director on 2021-08-07

View Document

07/08/217 August 2021 Appointment of Jamilla Fazal as a director on 2021-08-07

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL PARKER

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR HAROON RAVAT

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MISS MAXINE HAYWOOD

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MISS RUTH RADCLIFFE

View Document

21/11/1821 November 2018 31/01/18 UNAUDITED ABRIDGED

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 78E WEDNESBURY ROAD WALSALL WS1 4JH

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA SLADE / 09/01/2017

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MS DEBRA SLADE

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR JAMES TIMOTHY CLAYTON

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MS RACHEL LUCY PARKER

View Document

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

View Document

16/11/1616 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

07/01/167 January 2016 05/01/16 NO MEMBER LIST

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/07/155 July 2015 APPOINTMENT TERMINATED, DIRECTOR TAHIRA LATIF

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 742 BORDESLEY GREEN BIRMINGHAM WEST MIDLANDS B9 5PQ UNITED KINGDOM

View Document

05/01/155 January 2015 05/01/15 NO MEMBER LIST

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR RABIYAH LATIF

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MRS TAHIRA KAUSER LATIF

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR TASLIM LOONAT

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR TASLIM LOONAT

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR RHABIA KHAN

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 189 MILTON ST PALFREY WALSALL W MIDLANDS WS1 4LR

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR HAROON RAVAT

View Document

07/01/147 January 2014 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