Advanced company searchLink opens in new window

WIRRAL MOTOR SERVICES LIMITED

Company number 06674351

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 1
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