Wallasey
CH44 5UB
Wales
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Wensley Shaw Partnership Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 13 Scarisbrick New Road Southport Merseyside PR8 6BU |
Registered Address | 79 Mill Lane Wallasey CH44 5UB Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 2 weeks from now) |
14 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
11 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
1 April 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
15 October 2019 | Director's details changed for Mr Kevin Joyce on 13 October 2019 (2 pages) |
13 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 May 2019 | Statement of capital following an allotment of shares on 29 May 2019
|
13 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
29 May 2018 | Registered office address changed from Hesketh Mount 92-96 Lord Street Southport Merseyside PR8 1JR to 79 Mill Lane Wallasey CH44 5UB on 29 May 2018 (1 page) |
29 May 2018 | Registered office address changed from 79 Mill Lane Wallasey CH44 5UB England to 79 Mill Lane Wallasey CH44 5UB on 29 May 2018 (1 page) |
19 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
20 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
8 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Termination of appointment of Wensley Shaw Partnership Ltd as a secretary (1 page) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Mr Kevin Joyce on 11 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Kevin Joyce on 11 October 2010 (2 pages) |
13 October 2010 | Termination of appointment of Wensley Shaw Partnership Ltd as a secretary (1 page) |
22 April 2010 | Registered office address changed from 13 Scarisbrick New Road Southport Mersyside PR8 6PU on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from 13 Scarisbrick New Road Southport Mersyside PR8 6PU on 22 April 2010 (1 page) |
12 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Register inspection address has been changed (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
29 April 2008 | Director appointed mr kevin joyce (1 page) |
29 April 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
29 April 2008 | Director appointed mr kevin joyce (1 page) |
29 April 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
29 April 2008 | Secretary appointed wensley shaw partnership LTD (1 page) |
29 April 2008 | Secretary appointed wensley shaw partnership LTD (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
11 October 2007 | Incorporation (9 pages) |
11 October 2007 | Incorporation (9 pages) |