MENTORING WEST MIDLANDS COMMUNITY INTEREST COMPANY

Suite 6 Graphic House Suite 6 Graphic House, Willenhall, WV13 2BG, West Midlands, England
StatusACTIVE
Company No.08325091
CategoryPrivate Limited Company
Incorporated10 Dec 2012
Age11 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

MENTORING WEST MIDLANDS COMMUNITY INTEREST COMPANY is an active private limited company with number 08325091. It was incorporated 11 years, 5 months, 18 days ago, on 10 December 2012. The company address is Suite 6 Graphic House Suite 6 Graphic House, Willenhall, WV13 2BG, West Midlands, England.



Company Fillings

Termination secretary company with name termination date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-03

Officer name: Lesley Elaine Wall

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-08-17

Officer name: Ms. Lesley Elaine Wall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-04

Psc name: Mr Christopher David Dyer

Documents

View document PDF

Change person director company with change date

Date: 12 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David Dyer

Change date: 2022-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-02

Officer name: Christine Ann O'brien

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Address

Type: AD01

Old address: 65-66 Ablewell Street Walsall West Midlands WS1 2EU England

Change date: 2021-08-19

New address: Suite 6 Graphic House 15-18 New Road Willenhall West Midlands WV13 2BG

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2020

Action Date: 16 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-16

Psc name: Mr Christopher David Dyer

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

New address: 65-66 Ablewell Street Walsall West Midlands WS1 2EU

Old address: Suite 3 Graphic House 15 - 18 New Road Willenhall West Midlands WV13 2BG England

Change date: 2019-07-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-29

Officer name: Mrs Christine Ann O'brien

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-28

Psc name: Christopher David Dyer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA England

New address: Suite 3 Graphic House 15 - 18 New Road Willenhall West Midlands WV13 2BG

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher David Dyer

Notification date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-20

Psc name: Chris David Dyer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-12

Psc name: Chris David Dyer

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-12

Officer name: Susan Kay Joanne Quinton

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-16

New address: West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA

Old address: West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-16

New address: West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA

Old address: Unit 600-23 Canalside House Rolfe Street Smethwick West Midlands B66 2AL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-01

Officer name: Ms. Susan Kay Joanne Quinton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lloyd Robinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-02

Officer name: Mr Lloyd Marrin Robinson

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-02

Officer name: Mr Christopher David Dyer

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-02

Old address: Hilton Hall Business Centre Hilton Lane Essington Wolverhampton WV11 2BQ United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mentoring west midlands LIMITED\certificate issued on 19/04/13

Documents

View document PDF

Change of name community interest company

Date: 19 Apr 2013

Category: Change-of-name

Type: CICCON

Documents

Change of name notice

Date: 19 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Address

Type: AD01

Old address: 17 Regina Crescent Tettenhall Wood Wolverhampton West Midlands WV6 8JG United Kingdom

Change date: 2013-02-25

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lloyd Marrin Robinson

Documents

View document PDF

Incorporation company

Date: 10 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTROSE FINANCIAL MANAGEMENT LIMITED

3RD FLOOR 37,BRIGHTON,BN1 4EA

Number:02170989
Status:LIQUIDATION
Category:Private Limited Company

FULL MOON CONSULTANCY LIMITED

11 TANFIELDS,READING,RG1 1NX

Number:09150512
Status:ACTIVE
Category:Private Limited Company

KAICOCO LTD

23 SKYLINES VILLAGE,LONDON,E14 9JS

Number:09277472
Status:ACTIVE
Category:Private Limited Company

SCHOSWEEN 4 LIMITED

C/O GEOFREY MARTIN & CO,ONE PARK ROW,LS1 5HN

Number:01550816
Status:LIQUIDATION
Category:Private Limited Company

SOCIALITY MATHEMATICS CIC

3RD FLOOR 114A,LONDON,SW7 4AG

Number:07842876
Status:ACTIVE
Category:Community Interest Company

THE ERSKINE EATERY LIMITED

11 NEWBATTLE PLACE,GLASGOW,G32 8DH

Number:SC495026
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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