- Company Overview for WIRRAL MOTOR SERVICES LIMITED (06674351)
- Filing history for WIRRAL MOTOR SERVICES LIMITED (06674351)
- People for WIRRAL MOTOR SERVICES LIMITED (06674351)
- Charges for WIRRAL MOTOR SERVICES LIMITED (06674351)
- More for WIRRAL MOTOR SERVICES LIMITED (06674351)
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) |
---|---|---|---|
12 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Sep 2014 | AP01 | Appointment of Mrs Anna Christina Willis as a director on 1 July 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
02 Aug 2014 | AD01 | Registered office address changed from 3Rd Floor Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ Uk to 3 Balmoral Road Wallasey Merseyside CH45 2LD on 2 August 2014 | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
09 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 16 August 2010
|
|
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for David Willis on 14 August 2010 | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
21 Sep 2009 | 363a | Return made up to 15/08/09; full list of members | |
21 Sep 2009 | 288b | Appointment terminated director rwl directors LIMITED | |
21 Sep 2009 | 288b | Appointment terminated secretary rwl registrars LIMITED | |
30 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Dec 2008 | 225 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 | |
08 Oct 2008 | 88(2) | Ad 30/09/08\gbp si 1@1=1\gbp ic 1/2\ | |
18 Sep 2008 | 288a | Director and secretary appointed david willis |