About

Registered Number: 05495264
Date of Incorporation: 30/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 75 Russell Street, Wolverhampton, WV3 0PF,

 

All Cultures One Voice (Acov) was setup in 2005, it's status at Companies House is "Active". We do not know the number of employees at the business. This business has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATHAL, Seetal Singh 04 October 2005 - 1
BORROWMAN, Russell John 04 October 2005 - 1
GRIZZLE, Edward Alexander 30 June 2005 - 1
GRAHAM, Garry Kirkpatrick, Rev 04 October 2005 30 June 2009 1
HOLLINGSWORTH, Roy William 05 October 2006 31 March 2017 1
LEWIS, Francis Reindo 04 October 2005 01 September 2020 1
MCLAREN, Angela Patricia 30 June 2005 30 June 2012 1
NICHOLLS, Michael James 04 October 2005 04 July 2006 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
TM01 - Termination of appointment of director 02 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 July 2019
AD01 - Change of registered office address 02 July 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 06 July 2017
TM01 - Termination of appointment of director 04 July 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 02 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 01 July 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 07 December 2007
287 - Change in situation or address of Registered Office 30 July 2007
AA - Annual Accounts 05 June 2007
AA - Annual Accounts 11 May 2007
225 - Change of Accounting Reference Date 11 May 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
287 - Change in situation or address of Registered Office 11 August 2006
363s - Annual Return 09 August 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
NEWINC - New incorporation documents 30 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.