This company is commonly known as Walsall Community Church. The company was founded 24 years ago and was given the registration number 03769753. The firm's registered office is in WALSALL. You can find them at 33 Lower Hall Lane, , Walsall, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | WALSALL COMMUNITY CHURCH |
---|---|---|
Company Number | : | 03769753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Lower Hall Lane, Walsall, England, WS1 1RR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58 Station Road, Aldridge, Walsall, WS9 0BN | Director | 07 January 2007 | Active |
Walsall Community Church Office, 33 Lower Hall Lane, Walsall, England, WS1 1RR | Director | 08 December 2020 | Active |
33, Lower Hall Lane, Walsall, England, WS1 1RR | Director | 13 October 2020 | Active |
Walsall Community Church, Goldmine Centre, 14 A Lower Hall Lane, Walsall, England, WS1 1RL | Director | 30 June 2017 | Active |
91 Edinburgh Drive, Rushall, WS4 1HS | Director | 13 May 1999 | Active |
6 Roxburgh Grove, Great Barr, Birmingham, B43 7PN | Director | 07 January 2007 | Active |
Walsall Community Church, 33 Lower Hall Lane, Walsall, England, WS1 1RR | Director | 14 December 2021 | Active |
2 Persehouse Street, Walsall, WS1 2AT | Secretary | 13 May 1999 | Active |
24 Leigh Road, Walsall, WS4 2DS | Secretary | 24 June 2003 | Active |
24 Leigh Road, Walsall, WS4 2DS | Secretary | 31 May 2003 | Active |
33, Lower Hall Lane, Walsall, England, WS1 1RR | Director | 24 October 2013 | Active |
2 Persehouse Street, Walsall, WS1 2AT | Director | 13 May 1999 | Active |
105 Mellish Road, Walsall, WS4 2DE | Director | 13 May 1999 | Active |
24 Leigh Road, Walsall, WS4 2DS | Director | 13 May 1999 | Active |
38 Alcester Drive, Sutton Coldfield, B73 6PY | Director | 13 May 1999 | Active |
Walsall Community Church, Goldmine Centre, 14a Lower Hall Lane, Walsall, England, WS1 1RL | Director | 15 February 2018 | Active |
33 Cornwall Road, Walsall, WS5 3PD | Director | 07 January 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-18 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Address | Change sail address company with old address new address. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Address | Change registered office address company with date old address new address. | Download |
2019-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-17 | Address | Change registered office address company with date old address new address. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.