BLESSED 2 BLESS COMMUNITY PROJECT

21a Ablewell Street, Walsall, WS1 2EQ, West Midlands, England
StatusACTIVE
Company No.09880971
Category
Incorporated19 Nov 2015
Age8 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

BLESSED 2 BLESS COMMUNITY PROJECT is an active with number 09880971. It was incorporated 8 years, 6 months, 20 days ago, on 19 November 2015. The company address is 21a Ablewell Street, Walsall, WS1 2EQ, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Dec 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Ms Jennifer Turner

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Miss Martine Harris

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Mrs Linda Harris

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Susette Douglas-Johnson

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Lebert Dawkins

Change date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Janet Dawkins

Change date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Martine Harris

Appointment date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Old address: Darlaston Community Recreation Centre Hall Street Darlaston Wednesbury West Midlands WS10 8NW England

New address: 21a Ablewell Street Walsall West Midlands WS1 2EQ

Change date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-01

Officer name: Ms Jennifer Turner

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-01

Officer name: Mrs Linda Harris

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Fitzroy Turner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-23

New address: Darlaston Community Recreation Centre Hall Street Darlaston Wednesbury West Midlands WS10 8NW

Old address: The Square Unit 9 111 Broad Street Birmingham B15 1AS England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

New address: The Square Unit 9 111 Broad Street Birmingham B15 1AS

Old address: 2 Swan Courtyards Charles Road Birmingham B26 1BU

Change date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Gardener

Termination date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Rodford

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Change of name community interest company

Date: 29 Nov 2017

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 29 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Nov 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 29 Nov 2017

Category: Miscellaneous

Type: MISC

Description: NE01 form

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lerbert Dawkins

Change date: 2016-11-25

Documents

View document PDF

Incorporation community interest company

Date: 19 Nov 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BRIGHTSIDE CLEANING SOLUTIONS LTD

33 FULLER ROAD,DAGENHAM,RM8 2TU

Number:11279492
Status:ACTIVE
Category:Private Limited Company

DIVERSE UNDERTAKINGS LTD

134B WATLING STREET EAST,TOWCESTER,NN12 6BT

Number:07850244
Status:ACTIVE
Category:Private Limited Company

DRAYAGE UK LIMITED

28 CRAWFORD ROAD,JOHNSTONE,PA6 7DA

Number:SC523389
Status:ACTIVE
Category:Private Limited Company

PREMIER HAZARD LIMITED

UNIT 1 GREEN PARK,LEEDS,LS14 1FB

Number:01725643
Status:LIQUIDATION
Category:Private Limited Company

SHOSCOMBE LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09767327
Status:ACTIVE
Category:Private Limited Company

THE COSY CORNER LTD

SUITE 4 COMMERCIAL MEWS, 93-97,LARNE,BT40 1HJ

Number:NI626379
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