Advanced company searchLink opens in new window

SUSTAINABILITY WEST MIDLANDS

Company number 04390508

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2017 TM01 Termination of appointment of Laura Shoaf as a director on 19 October 2017
18 Jul 2017 AP01 Appointment of Mr Matthew James Beveridge as a director on 6 July 2017
10 Jul 2017 AP01 Appointment of Mr Steven Thompson as a director on 6 July 2017
10 Jul 2017 PSC08 Notification of a person with significant control statement
29 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
04 May 2017 TM01 Termination of appointment of Anthony Nigel Blagg as a director on 4 May 2017
12 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
07 Dec 2016 TM01 Termination of appointment of Simon Helmer as a director on 28 November 2016
03 Nov 2016 AP01 Appointment of Mr Ilias Vazaios as a director on 12 October 2016
24 Aug 2016 CH01 Director's details changed for Ms Katherine Emily Fuller on 16 May 2014
26 Jul 2016 TM01 Termination of appointment of Gareth John Williams as a director on 19 July 2016
06 Jul 2016 AR01 Annual return made up to 28 June 2016 no member list
06 Jul 2016 CH01 Director's details changed for Ms Katherine Emily Fuller on 16 May 2014
05 Jul 2016 TM01 Termination of appointment of Martin Robert Reeves as a director on 28 June 2016
10 May 2016 AP01 Appointment of Mr Paul Anthony Fisher as a director on 21 March 2016
18 Apr 2016 AP01 Appointment of Ms Laura Shoaf as a director on 21 March 2016
13 Apr 2016 AP01 Appointment of Mr Matthew Brandon Rhodes as a director on 21 March 2016
26 Jan 2016 TM02 Termination of appointment of Simon James Slater as a secretary on 26 January 2016
12 Jan 2016 TM01 Termination of appointment of Paul Andrew Sutton as a director on 8 January 2016
12 Jan 2016 TM01 Termination of appointment of Julia Elizabeth King as a director on 31 December 2015
12 Jan 2016 TM01 Termination of appointment of Ruth Corrall as a director on 8 January 2016
12 Jan 2016 TM01 Termination of appointment of Anne Marie Simpson as a director on 8 January 2016
21 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 TM01 Termination of appointment of Conrad Michael Dirk Jones as a director on 6 November 2015
14 Jul 2015 AR01 Annual return made up to 28 June 2015 no member list