This company is commonly known as The City Of Wolverhampton Regenerating Buildings Preservation Trust. The company was founded 22 years ago and was given the registration number 04347006. The firm's registered office is in KIDDERMINSTER. You can find them at Adam House, Birmingham Road, Kidderminster, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | THE CITY OF WOLVERHAMPTON REGENERATING BUILDINGS PRESERVATION TRUST |
---|---|---|
Company Number | : | 04347006 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adam House, Birmingham Road, Kidderminster, England, DY10 2SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD | Director | 01 September 2016 | Active |
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD | Director | 02 November 2023 | Active |
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD | Director | 01 February 2023 | Active |
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD | Director | 01 February 2023 | Active |
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD | Director | 01 September 2016 | Active |
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD | Director | 06 February 2007 | Active |
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD | Director | 13 May 2003 | Active |
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD | Director | 13 March 2002 | Active |
Cowrbpt C/O Copia Wealth & Tax, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD | Director | 06 October 2022 | Active |
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD | Director | 24 May 2023 | Active |
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD | Director | 01 September 2016 | Active |
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD | Director | 30 October 2023 | Active |
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD | Director | 01 September 2016 | Active |
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD | Director | 01 September 2016 | Active |
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD | Director | 19 June 2023 | Active |
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD | Director | 10 January 2019 | Active |
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD | Director | 02 July 2020 | Active |
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD | Director | 01 September 2016 | Active |
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD | Director | 06 July 2017 | Active |
Adam House, Birmingham Road, Kidderminster, England, DY10 2SH | Secretary | 05 January 2017 | Active |
1 Huntsmans Close, Bridgnorth, WV16 5BE | Secretary | 03 January 2002 | Active |
36 Stockwell Road, Tettenhall, Wolverhampton, WV6 9PG | Secretary | 12 December 2002 | Active |
George House, St. Johns Square, Wolverhampton, WV2 4BZ | Secretary | 07 December 2010 | Active |
Cowrbpt C/O Copia Wealth & Tax, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD | Director | 01 September 2016 | Active |
No 215, Bilston Road, Wolverhampton, Uk, WV2 2HT | Director | 16 May 2012 | Active |
Adam House, Birmingham Road, Kidderminster, England, DY10 2SH | Director | 01 September 2016 | Active |
61 Richmond Road, Wolverhampton, WV3 9JH | Director | 03 January 2002 | Active |
Adam House, Birmingham Road, Kidderminster, England, DY10 2SH | Director | 01 September 2016 | Active |
Cowrbpt C/O Copia Wealth & Tax, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD | Director | 01 September 2016 | Active |
66 Goldthorn Avenue, Wolverhampton, WV4 5AB | Director | 03 January 2002 | Active |
Hinnington Spring Mill, Grindle Forge, Shifnal, TF11 9JT | Director | 27 April 2004 | Active |
31 Birches Barn Road, Wolverhampton, WV3 7BL | Director | 05 December 2006 | Active |
36 Ettingshall Road, Coseley, Bilston, WV14 9UJ | Director | 03 January 2002 | Active |
Adam House, Birmingham Road, Kidderminster, England, DY10 2SH | Director | 01 September 2016 | Active |
42 Newbridge Crescent, Tettenhall, Wolverhampton, WV6 0LH | Director | 03 January 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-28 | Address | Change registered office address company with date old address new address. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-06-24 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Officers | Change person director company with change date. | Download |
2021-10-21 | Officers | Change person director company with change date. | Download |
2021-10-21 | Officers | Change person director company with change date. | Download |
2021-10-21 | Officers | Change person director company with change date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Termination secretary company with name termination date. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.