Advanced company searchLink opens in new window

WIRRAL FOSPRAY LIMITED

Company number 01251988

Filter by category

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)
14 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
07 May 2024 AA Total exemption full accounts made up to 31 July 2023
21 Aug 2023 AP01 Appointment of Lewis Charles Barker as a director on 9 August 2023
06 Jun 2023 AA Total exemption full accounts made up to 31 July 2022
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
24 May 2022 AA Total exemption full accounts made up to 31 July 2021
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
13 May 2021 AA Total exemption full accounts made up to 31 July 2020
13 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
13 May 2021 PSC05 Change of details for Schwarz Holdings Limited as a person with significant control on 13 May 2021
04 Aug 2020 AA Total exemption full accounts made up to 31 July 2019
19 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
17 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
02 May 2019 AA Total exemption full accounts made up to 31 July 2018
29 Jan 2019 AD01 Registered office address changed from Rsm One City Place Queens Road Chester CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 29 January 2019
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
02 May 2018 AA Total exemption full accounts made up to 31 July 2017
07 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
21 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
20 Feb 2017 AD01 Registered office address changed from C/O Baker Tilly Steam Mill Steam Mill Street Chester CH3 5AN to Rsm One City Place Queens Road Chester CH1 3BQ on 20 February 2017
19 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
05 May 2016 AA Total exemption small company accounts made up to 31 July 2015
20 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
20 May 2015 CH01 Director's details changed for Mrs Rosalind Margaret Nevett on 24 October 2014
20 May 2015 AD01 Registered office address changed from C/O C/O Baker Tillt Steam Mill Steam Mill Street Chester CH3 5AN to C/O Baker Tilly Steam Mill Steam Mill Street Chester CH3 5AN on 20 May 2015