About

Registered Number: 04013035
Date of Incorporation: 12/06/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: Dominique House, 1 Church Road, Netherton Dudley, West Midlands, DY2 0LY

 

Form Communications Ltd was founded on 12 June 2000 and are based in West Midlands, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are listed as Davenport, David, Davenport, Rachel Paula in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVENPORT, David 15 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
DAVENPORT, Rachel Paula 15 June 2000 12 August 2016 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 25 April 2019
DISS40 - Notice of striking-off action discontinued 13 April 2019
AA - Annual Accounts 10 April 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
DISS40 - Notice of striking-off action discontinued 20 June 2018
CS01 - N/A 19 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
DISS40 - Notice of striking-off action discontinued 26 July 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AA - Annual Accounts 07 September 2016
TM02 - Termination of appointment of secretary 19 August 2016
DISS40 - Notice of striking-off action discontinued 25 June 2016
AR01 - Annual Return 24 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 28 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 19 December 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 08 August 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 28 March 2006
363s - Annual Return 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
AA - Annual Accounts 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 19 November 2004
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 06 July 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 06 July 2002
287 - Change in situation or address of Registered Office 19 March 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 27 July 2001
287 - Change in situation or address of Registered Office 22 May 2001
287 - Change in situation or address of Registered Office 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
NEWINC - New incorporation documents 12 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.