Having been setup in 2008, 182 Queenstown Road Ltd have registered office in Walsall, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Heywood, Anna Rose, Fitzjohn, Adam Bernard, Taylor, Richard Mark at Companies House. We don't know the number of employees at 182 Queenstown Road Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEYWOOD, Anna Rose | 11 April 2008 | - | 1 |
FITZJOHN, Adam Bernard | 11 April 2008 | 26 December 2010 | 1 |
TAYLOR, Richard Mark | 16 May 2011 | 17 May 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 11 May 2016 | |
CH03 - Change of particulars for secretary | 11 May 2016 | |
AA - Annual Accounts | 28 January 2016 | |
TM01 - Termination of appointment of director | 12 January 2016 | |
AR01 - Annual Return | 17 June 2015 | |
TM01 - Termination of appointment of director | 17 June 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 22 January 2014 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 25 April 2012 | |
AP01 - Appointment of director | 23 April 2012 | |
TM01 - Termination of appointment of director | 23 April 2012 | |
AP01 - Appointment of director | 30 January 2012 | |
AA - Annual Accounts | 30 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AP01 - Appointment of director | 18 May 2011 | |
TM01 - Termination of appointment of director | 18 May 2011 | |
AP01 - Appointment of director | 17 May 2011 | |
TM01 - Termination of appointment of director | 16 May 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
CH03 - Change of particulars for secretary | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
AD01 - Change of registered office address | 12 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 August 2010 | |
AA - Annual Accounts | 06 January 2010 | |
AR01 - Annual Return | 15 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2008 | |
288a - Notice of appointment of directors or secretaries | 23 April 2008 | |
NEWINC - New incorporation documents | 11 April 2008 |