Advanced company searchLink opens in new window

WIRRAL CHANGE LIMITED

Company number 05844145

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)
10 Jul 2013 AR01 Annual return made up to 12 June 2013 no member list
10 Jul 2013 TM01 Termination of appointment of Joseph Raws as a director
10 Jul 2013 AD01 Registered office address changed from 12 - 14 Wirral Change, St Laurence School, St Laurence Drive Birkenhead Merseyside CH41 3JD England on 10 July 2013
08 Jul 2013 AD01 Registered office address changed from 15 Morpeth Close Moreton Wirral CH46 6HQ on 8 July 2013
19 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
28 Jun 2012 AR01 Annual return made up to 12 June 2012 no member list
28 Jun 2012 AP01 Appointment of Mr Martin James Gabriel as a director
12 Jun 2012 TM01 Termination of appointment of Husna Lomas as a director
14 Sep 2011 TM01 Termination of appointment of Jane Sharpe as a director
16 Aug 2011 AR01 Annual return made up to 12 June 2011 no member list
15 Aug 2011 TM01 Termination of appointment of Tracey Smith as a director
18 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
05 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
28 Oct 2010 AP01 Appointment of a director
27 Oct 2010 AP01 Appointment of Mrs Husna Lomas as a director
21 Sep 2010 AP01 Appointment of Ms Tracey Anne Smith as a director
29 Jul 2010 AR01 Annual return made up to 12 June 2010 no member list
29 Jul 2010 CH01 Director's details changed for Trustee Jean Pierre Magldire on 1 January 2010
28 Jul 2010 CH01 Director's details changed for Jane Barbara Sharpe on 1 January 2010
28 Jul 2010 CH01 Director's details changed for Ms Josephine Mary Wood on 1 January 2010
28 Jul 2010 CH01 Director's details changed for Ruth Mullins on 1 January 2010
28 Jul 2010 CH01 Director's details changed for Pauline Mary Cocker on 1 January 2010
28 Jul 2010 CH01 Director's details changed for Sekander Ahmed on 1 January 2010
28 Jul 2010 CH03 Secretary's details changed for Josephine Mary Wood on 1 January 2010
29 Oct 2009 AA Total exemption full accounts made up to 31 March 2009