About

Registered Number: 00975689
Date of Incorporation: 25/03/1970 (54 years and 1 month ago)
Company Status: Active
Registered Address: 18 Ebenezer Street, Bilston, WV14 9LJ,

 

Having been setup in 1970, Captain's Walk (Services) Ltd has its registered office in Bilston, it's status at Companies House is "Active". We don't know the number of employees at Captain's Walk (Services) Ltd. There are 14 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Josef Barrington, Dr 18 January 2020 - 1
APPLETON, Ian 01 August 2018 18 August 2019 1
JEYNES, Andrew Ross 24 March 2016 15 June 2020 1
JEYNES, Lesley Denise 24 March 2016 01 August 2018 1
JONES, Hazel Jean N/A 13 April 2002 1
KETTLE, Joseph Ronald N/A 06 June 2000 1
MCLOUGHLIN, Anthony John 03 May 2004 24 March 2016 1
OSULLIVAN, John Dennis N/A 03 August 2004 1
PARKES, Donald Leslie N/A 30 September 2000 1
THOMAS, Christine 13 April 2002 24 April 2016 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Josef Barrington, Dr 01 May 2020 - 1
BAKER, Philip Raymond N/A 13 April 2002 1
BERRIDGE, Nicholas John 13 April 2002 03 May 2004 1
JEYNES, Andrew Ross 24 April 2016 01 May 2020 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
TM01 - Termination of appointment of director 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
PSC01 - N/A 01 May 2020
PSC07 - N/A 01 May 2020
TM02 - Termination of appointment of secretary 01 May 2020
AP03 - Appointment of secretary 01 May 2020
AD01 - Change of registered office address 01 May 2020
AP01 - Appointment of director 15 March 2020
AA - Annual Accounts 02 March 2020
AP01 - Appointment of director 18 January 2020
CS01 - N/A 30 August 2019
TM01 - Termination of appointment of director 30 August 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 19 August 2018
AP01 - Appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 25 July 2016
TM02 - Termination of appointment of secretary 01 June 2016
TM02 - Termination of appointment of secretary 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
AP01 - Appointment of director 31 May 2016
AP03 - Appointment of secretary 31 May 2016
AD01 - Change of registered office address 31 May 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 04 August 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 29 July 2005
AA - Annual Accounts 31 May 2005
288b - Notice of resignation of directors or secretaries 10 September 2004
363s - Annual Return 13 August 2004
287 - Change in situation or address of Registered Office 24 June 2004
AA - Annual Accounts 18 June 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 29 October 2003
363s - Annual Return 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
287 - Change in situation or address of Registered Office 27 September 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 30 July 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 13 September 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 29 July 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 09 August 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 21 September 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 10 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 December 1993
AA - Annual Accounts 14 December 1993
363s - Annual Return 05 August 1993
AA - Annual Accounts 26 November 1992
287 - Change in situation or address of Registered Office 22 October 1992
AA - Annual Accounts 24 September 1992
363s - Annual Return 10 August 1992
363a - Annual Return 01 August 1991
363a - Annual Return 31 May 1991
AA - Annual Accounts 09 May 1991
AA - Annual Accounts 09 May 1991
AA - Annual Accounts 09 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 January 1991
DISS40 - Notice of striking-off action discontinued 31 October 1990
363 - Annual Return 31 October 1990
363 - Annual Return 31 October 1990
GAZ1 - First notification of strike-off action in London Gazette 03 July 1990
287 - Change in situation or address of Registered Office 25 April 1990
AA - Annual Accounts 27 July 1988
363 - Annual Return 25 May 1988
AA - Annual Accounts 18 February 1987
363 - Annual Return 18 February 1987
NEWINC - New incorporation documents 25 March 1970
MISC - Miscellaneous document 25 March 1970

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.