THE BLACK COUNTRY LIVING MUSEUM TRUST

Tipton Rd Tipton Rd, West Midlands, DY1 4SQ
StatusACTIVE
Company No.01226321
Category
Incorporated15 Sep 1975
Age48 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE BLACK COUNTRY LIVING MUSEUM TRUST is an active with number 01226321. It was incorporated 48 years, 8 months, 1 day ago, on 15 September 1975. The company address is Tipton Rd Tipton Rd, West Midlands, DY1 4SQ.



Company Fillings

Termination director company with name termination date

Date: 26 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-25

Officer name: Christopher Ansell

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Parminder Dosanjh

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type group

Date: 10 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts amended with accounts type group

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-15

Officer name: Mr Christopher Ansell

Documents

View document PDF

Change person director company with change date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-18

Officer name: Mr Paul Julian Belford

Documents

View document PDF

Change person director company with change date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Follows

Change date: 2022-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-18

Officer name: Mrs Katy Baker

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tarlok Singh Mander

Appointment date: 2022-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Jones

Appointment date: 2022-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Comyn

Termination date: 2021-10-28

Documents

View document PDF

Accounts with accounts type group

Date: 08 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sally Elizabeth Bourner

Appointment date: 2021-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Harding

Termination date: 2021-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-29

Officer name: Mr Christopher Ansell

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Loveland

Termination date: 2021-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-25

Officer name: Mr Andrew John Comyn

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-17

Officer name: Michael Stuart Williams

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-17

Officer name: Christine Perks

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-17

Officer name: Lowell Charles Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-30

Officer name: Fiona Ann Toye

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-30

Officer name: Malcolm Mckinnon Dick

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-18

Officer name: Mrs Catherine Elizabeth Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katy Baker

Appointment date: 2020-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Victoria Jessop

Appointment date: 2020-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-30

Officer name: Miss Ruth Marie Levesley

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2019

Action Date: 05 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-05

Charge number: 012263210003

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Follows

Appointment date: 2019-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pete Lowe

Termination date: 2019-06-26

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Pete Lowe

Appointment date: 2019-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Edward Harley

Termination date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stewart Fry

Termination date: 2018-07-26

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Craig Edmondson

Appointment date: 2018-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Parminder Dosanjh

Appointment date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-25

Officer name: Mr Duncan Peter Bedhall

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-30

Officer name: Councillor Patrick Edward Harley

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Badyal

Appointment date: 2018-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-25

Officer name: Matthew Richard Tanner

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Perks

Appointment date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-23

Officer name: Judy Annette Foster

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-28

Officer name: Mr Nicholas Loveland

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hardeman Hughes

Termination date: 2015-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Harding

Appointment date: 2015-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stewart Fry

Appointment date: 2015-07-30

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred David Owen

Termination date: 2015-05-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-08

Officer name: John Polychronakis

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-25

Officer name: Jane Ann Lodge

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-26

Officer name: Margaret Ann Corneby

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Wright

Termination date: 2014-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David Dan Harris

Termination date: 2014-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jeffery Rowley

Termination date: 2014-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-29

Officer name: Anthony Frank George

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvyn Mottram

Termination date: 2014-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahboob Hussain

Termination date: 2014-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judy Annette Foster

Appointment date: 2014-06-20

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Julian Belford

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Ann Corneby

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Dean

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lowell Charles Williams

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Ann Toye

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Richard Tanner

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Malcolm Mckinnon Dick

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elias Mattu

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Horton

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Jeffery Rowley

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahboob Hussain

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 13 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 13 Jun 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 17 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Nov 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Morley

Documents

View document PDF

Accounts with accounts type group

Date: 19 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Wright

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Jones

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Rosaleen Horton

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elias Masih Mattu

Documents

View document PDF


Some Companies

CHIP INN LTD

EXCELSIOR HOUSE,LOWESTOFT,NR32 2HD

Number:04660568
Status:LIQUIDATION
Category:Private Limited Company

GAMEDING LTD

UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER

Number:09525285
Status:ACTIVE
Category:Private Limited Company

IVY BROWN LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09905722
Status:ACTIVE
Category:Private Limited Company

OUTDOOR CULTURE C.I.C

56 ATHLONE STREET,LONDON,NW5 4LL

Number:06486185
Status:ACTIVE
Category:Community Interest Company

RIGHTWAY LEASING LTD

4 PARK PLACE,MANCHESTER,M4 4EY

Number:09180709
Status:ACTIVE
Category:Private Limited Company

THE ULTIMATE TRUCKING LIMITED

5 BORROWDALE CLOSE,EASTBOURNE,BN23 8HX

Number:11124757
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source