About

Registered Number: 06048522
Date of Incorporation: 11/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 21 Bridgewater Drive, Wombourne, South Staffordshire, WV5 8EN

 

Founded in 2007, Black Country Triathletes Ltd have registered office in South Staffordshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Evans, Mark Ward, Duce, Alex Joseph, Stockton, Dilys Anne, Tipper, Gavin John. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCE, Alex Joseph 04 February 2007 14 October 2008 1
STOCKTON, Dilys Anne 04 February 2007 31 December 2011 1
TIPPER, Gavin John 04 February 2007 14 October 2008 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Mark Ward 31 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 01 February 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 20 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 22 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 21 February 2015
CH01 - Change of particulars for director 05 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 February 2012
AP03 - Appointment of secretary 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
TM02 - Termination of appointment of secretary 02 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 01 February 2011
AA01 - Change of accounting reference date 07 December 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 30 September 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
363a - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 11 February 2008
225 - Change of Accounting Reference Date 14 May 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
RESOLUTIONS - N/A 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
287 - Change in situation or address of Registered Office 19 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.